Name: | PREMIUM PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1994 (31 years ago) |
Entity Number: | 1819679 |
ZIP code: | 12831 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIUM PROVISIONS, INC. | DOS Process Agent | 12 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
NICHOLAS GRAMMATICA | Chief Executive Officer | 12 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-23 | 2020-05-04 | Address | 1 SGT DEMEOLA RD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2020-05-04 | Address | 1 SGT DEMEOLA RD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2008-05-23 | Address | 1 SGT DEMEOLA RD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2008-05-23 | Address | 1 SGT DEMEOLA RD, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2020-05-04 | Address | 1 SGT DEMEOLA RD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060759 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
140505007349 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120622002702 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100701002214 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523002651 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State