Name: | PREMIER CONSTRUCTION SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1635113 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 299 FELDMAN CT, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND R BUZARD | Chief Executive Officer | 299 FELDMAN CT, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROLAND R BUZARD | DOS Process Agent | 299 FELDMAN CT, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 1996-05-15 | Address | 214 NORTH FEHR WAY, NORTH BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1996-05-15 | Address | 214 NORTH FEHR WAY, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1992-05-08 | 1996-05-15 | Address | 28 GARFIELD AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101916 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020510002322 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000522002300 | 2000-05-22 | BIENNIAL STATEMENT | 2000-05-01 |
960515002371 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930730002774 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
920508000245 | 1992-05-08 | CERTIFICATE OF INCORPORATION | 1992-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300984465 | 0213400 | 1999-04-01 | 2795 RICHMOND AVENUE, STATEN ISLAND, NY, 10313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-04-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-04-12 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260054 D |
Issuance Date | 1999-04-07 |
Abatement Due Date | 1999-04-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State