Search icon

PREMIER RESTORATION AND INTERIOR MAINTENANCE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER RESTORATION AND INTERIOR MAINTENANCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1991 (34 years ago)
Entity Number: 1538386
ZIP code: 11702
County: New York
Place of Formation: New York
Activity Description: Our services include furniture wood restoration, historical /landmark wood restoration, upholstery and reupholstery, wood floor installation and refinishing, carpet care, and system furniture installation.
Address: 100 MAIN ST, 1St Fl, BABYLON, NY, United States, 11702
Principal Address: 1025 Hudson Avenue, 4B, Ridgefield, NJ, United States, 07657

Contact Details

Phone +1 212-647-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVIAN EVERSLEY Chief Executive Officer 1025 HUDSON AVENUE, 4B, RIDGEFIELD, NJ, United States, 07657

DOS Process Agent

Name Role Address
MIKEL J HOFFMAN DOS Process Agent 100 MAIN ST, 1St Fl, BABYLON, NY, United States, 11702

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
VIVIAN EVERSLEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2865134
Trade Name:
PREMIER RESTORATION & INTERIOR MAINTENANCE LTD

Unique Entity ID

CAGE Code:
50PR3
UEI Expiration Date:
2016-11-05

Business Information

Doing Business As:
PREMIER RESTORATION TECHNOLOGIES
Activation Date:
2015-11-06
Initial Registration Date:
2008-03-11

Commercial and government entity program

CAGE number:
50PR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-28

Contact Information

POC:
VIVIAN EVERSLEY

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1025 HUDSON AVENUE, 4B, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 144 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-06-02 Address 1025 HUDSON AVENUE, 4B, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 1025 HUDSON AVENUE, 4B, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 144 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004493 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241211000591 2024-12-11 BIENNIAL STATEMENT 2024-12-11
140822002039 2014-08-22 BIENNIAL STATEMENT 2013-04-01
010521002907 2001-05-21 BIENNIAL STATEMENT 2001-04-01
970609002683 1997-06-09 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State