Search icon

PREMIUM SOLUTIONS, INC.

Company Details

Name: PREMIUM SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 02 Apr 2013
Entity Number: 2362447
ZIP code: 44115
County: Monroe
Place of Formation: New York
Address: 925 EUCLID AVE, SUITE 1700, CLEVELAND, OH, United States, 44115
Principal Address: 132 CLEAR RD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIK WEYLS Chief Executive Officer PO BOX 751, 132 CLEAR RD, ORISKANY, NY, United States, 13424

DOS Process Agent

Name Role Address
PREMIUM SOLUTIONS INC, C/O PORTER WRIGHT MORRIS & ARTHUR LLP DOS Process Agent 925 EUCLID AVE, SUITE 1700, CLEVELAND, OH, United States, 44115

Form 5500 Series

Employer Identification Number (EIN):
161567670
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-18 2013-03-15 Address 1368 PAUL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2001-05-18 2013-03-15 Address 1368 PAUL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2001-05-18 2013-03-15 Address BLAINE & HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-03-31 2001-05-18 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402001039 2013-04-02 CERTIFICATE OF MERGER 2013-04-02
130315006220 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110329002894 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090306002315 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070322002638 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State