Name: | PREMCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750254 |
ZIP code: | 10802 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 266, NEW ROCHELLE, NY, United States, 10802 |
Principal Address: | 11 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD JACOBS | Chief Executive Officer | PO BOX 266, NEW ROCHELLE, NY, United States, 10802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 266, NEW ROCHELLE, NY, United States, 10802 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2017-08-01 | Address | 11 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2000-06-07 | Address | C/O G B TEPPER & ASSOC. LTD, 2065 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2003-08-20 | Address | 240 GARTH RD, SCARSDALE, NY, 10583, 3962, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2009-08-11 | Address | 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1993-08-18 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904061290 | 2019-09-04 | BIENNIAL STATEMENT | 2019-08-01 |
170801006251 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150806006115 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130805006338 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110725002771 | 2011-07-25 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State