Search icon

PREMIER METAL PRODUCTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER METAL PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1996 (29 years ago)
Date of dissolution: 22 May 2003
Entity Number: 2076312
ZIP code: 75204
County: Bronx
Place of Formation: Texas
Address: ATT: STEVEN C. METZGER, 2626 COLE AVENUE_SUITE 900, DALLAS, TX, United States, 75204
Principal Address: 1146 S CEDAR RIDGE DR, DUNCANVILLE, TX, United States, 75137

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: STEVEN C. METZGER, 2626 COLE AVENUE_SUITE 900, DALLAS, TX, United States, 75204

Chief Executive Officer

Name Role Address
RONALD G. VENABLE Chief Executive Officer 1146 S CEDAR RIDGE DR, DUNCANVILLE, TX, United States, 75137

History

Start date End date Type Value
1999-09-30 2003-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-19 2000-10-10 Address 900 SOUTH CEDAR RIDGE DRIVE, DUNCANVILLE, TX, 75137, 2200, USA (Type of address: Chief Executive Officer)
1998-10-19 2000-10-10 Address 900 SOUTH CEDAR RIDGE DRIVE, DUNCANVILLE, TX, 75137, 2200, USA (Type of address: Principal Executive Office)
1996-10-18 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-18 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030522000278 2003-05-22 SURRENDER OF AUTHORITY 2003-05-22
001010002425 2000-10-10 BIENNIAL STATEMENT 2000-10-01
990930001026 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
981019002096 1998-10-19 BIENNIAL STATEMENT 1998-10-01
961018000502 1996-10-18 APPLICATION OF AUTHORITY 1996-10-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-01
Type:
Planned
Address:
381 CANAL PLACE, BRONX, NY, 10451
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-07-22
Type:
Planned
Address:
381 CANAL PLACE, Amsterdam, NY, 10451
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-04-01
Type:
FollowUp
Address:
381 CANAL PLACE, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-23
Type:
Planned
Address:
381 CANAL PLACE, New York -Richmond, NY, 10451
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-02-17
Type:
Planned
Address:
381 CANAL PLACE, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State