GENERAL PREMIUM CORP.

Name: | GENERAL PREMIUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914207 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 OAK DRIVE, CALVERTON, NY, United States, 11933 |
Principal Address: | 99 OAK DRIVE, BAITING HOLLOW, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 OAK DRIVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
STEVEN G ACHILICH | Chief Executive Officer | 99 OAK DRIVE, BAITING HOLLOW, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2011-04-26 | Address | 99 OAK DRIVE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2011-04-26 | Address | 99 OAK DRIVE, BAITING HOLLOW, NY, 11933, USA (Type of address: Principal Executive Office) |
2007-05-02 | 2011-04-26 | Address | 99 OAK DRIVE, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
1997-05-14 | 2007-05-02 | Address | 99 OAK DRIVE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2007-05-02 | Address | 99 OAK DRIVE, BAITING HOLLOW, NY, 11933, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002122 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110426002571 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090401002476 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070502002674 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050513002473 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State