Search icon

PREMIER & COMPANIES, INC.

Headquarter

Company Details

Name: PREMIER & COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1994 (31 years ago)
Entity Number: 1786856
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Address: 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON LEHMAN Chief Executive Officer 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1161481
State:
MISSISSIPPI

Unique Entity ID

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.

Unique Entity ID:
CW8DULW78AZ4
CAGE Code:
3Z0C0
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2004-08-13

Form 5500 Series

Employer Identification Number (EIN):
133629426
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-08 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-17 2018-10-11 Address 815 VAIRVIEW AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Service of Process)
2000-04-17 2018-10-11 Address 815 FAIRVIEW AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office)
2000-04-17 2018-10-11 Address 815 FIARVIEW AVENUE, FIARVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211206000537 2021-12-06 BIENNIAL STATEMENT 2021-12-06
181011002029 2018-10-11 BIENNIAL STATEMENT 2018-01-01
091218000498 2009-12-18 CERTIFICATE OF AMENDMENT 2009-12-18
000417002670 2000-04-17 BIENNIAL STATEMENT 2000-01-01
980203002939 1998-02-03 BIENNIAL STATEMENT 1998-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD25M0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
149.76
Base And Exercised Options Value:
149.76
Base And All Options Value:
149.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-25
Description:
OIL & LUBE FILTER
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
W50S8U24M00XQ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
120.80
Base And Exercised Options Value:
120.80
Base And All Options Value:
120.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-10
Description:
LED SUP MDL 44 42 DIO
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SP470824M011S
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
515.32
Base And Exercised Options Value:
515.32
Base And All Options Value:
515.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-01
Description:
NAPA GOLD AIR FILTER
Naics Code:
423120: MOTOR VEHICLE SUPPLIES AND NEW PARTS MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State