Search icon

PREMIER CONSTRUCTION SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROLAND R BUZARD Chief Executive Officer 299 FELDMAN CT, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ROLAND R BUZARD DOS Process Agent 299 FELDMAN CT, BAY SHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300984465 0213400 1999-04-01 2795 RICHMOND AVENUE, STATEN ISLAND, NY, 10313
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-04-01
Case Closed 1999-05-04

Violation Items

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