Search icon

PREMIER CONTRACTING OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER CONTRACTING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288427
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3818 JACQUELINE STREET, BETHPAGE, NY, United States, 11714
Principal Address: 3818 JACQUELINE ST, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-520-4722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RICH Chief Executive Officer 3818 JACQUELINE ST, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
MICHAEL T. RICH DOS Process Agent 3818 JACQUELINE STREET, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1245033-DCA Inactive Business 2006-12-13 2013-06-30

History

Start date End date Type Value
2000-10-02 2006-07-28 Address 3818 JACQUELINE ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080806002857 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060728002413 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040909002520 2004-09-09 BIENNIAL STATEMENT 2004-08-01
021003002560 2002-10-03 BIENNIAL STATEMENT 2002-08-01
001002002333 2000-10-02 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
774292 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
774286 CNV_TFEE INVOICED 2011-04-27 6 WT and WH - Transaction Fee
836857 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
774288 CNV_TFEE INVOICED 2009-04-08 6 WT and WH - Transaction Fee
774287 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
836858 RENEWAL INVOICED 2009-04-08 100 Home Improvement Contractor License Renewal Fee
774289 TRUSTFUNDHIC INVOICED 2007-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
836859 RENEWAL INVOICED 2007-06-07 100 Home Improvement Contractor License Renewal Fee
774290 LICENSE INVOICED 2006-12-18 50 Home Improvement Contractor License Fee
774291 TRUSTFUNDHIC INVOICED 2006-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209603 Office of Administrative Trials and Hearings Issued Settled 2014-04-07 250 2014-04-23 Failed to timely disclose to Commission employee information

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-29
Type:
Fat/Cat
Address:
1141 LEGGETT AVE., BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-03
Type:
Complaint
Address:
759 PALMER AVE., BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-28
Type:
Unprog Rel
Address:
1345 SENECA AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 735-2899
Add Date:
2003-07-23
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State