Search icon

PREMIER LINCOLN-MERCURY, INC.

Company Details

Name: PREMIER LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394971
ZIP code: 11568
County: Kings
Place of Formation: New York
Address: 5001 GLENWOOD RD, Old Westbury, NY, United States, 11568

Contact Details

Phone +1 718-258-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5001 GLENWOOD RD, Old Westbury, NY, United States, 11568

Chief Executive Officer

Name Role Address
CHARLES CHALOM Chief Executive Officer 5001 GLENWOOD RD, OLD WESTBURY, NY, United States, 11568

Licenses

Number Status Type Date End date
1032408-DCA Inactive Business 2004-06-02 2011-07-31

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 5001 GLENWOOD RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2003-07-14 2023-07-06 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-07-14 2023-07-06 Address 5001 GLENWOOD RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-07-02 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-02 2003-07-14 Address 100 RING ROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003375 2023-07-06 BIENNIAL STATEMENT 2023-07-01
070731002711 2007-07-31 BIENNIAL STATEMENT 2007-07-01
051014002329 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030714002642 2003-07-14 BIENNIAL STATEMENT 2003-07-01
990702000528 1999-07-02 CERTIFICATE OF INCORPORATION 1999-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
154909 LL VIO INVOICED 2011-03-01 1000 LL - License Violation
649680 RENEWAL INVOICED 2009-07-03 600 Secondhand Dealer Auto License Renewal Fee
649681 RENEWAL INVOICED 2007-07-02 600 Secondhand Dealer Auto License Renewal Fee
649682 RENEWAL INVOICED 2005-05-25 600 Secondhand Dealer Auto License Renewal Fee
649684 RENEWAL INVOICED 2004-06-16 450 Secondhand Dealer Auto License Renewal Fee
34139 PL VIO INVOICED 2004-05-24 450 PL - Padlock Violation
13430 LL VIO INVOICED 2002-02-25 3600 LL - License Violation
649683 RENEWAL INVOICED 2001-05-21 600 Secondhand Dealer Auto License Renewal Fee
2107 LL VIO INVOICED 2001-01-12 1475 LL - License Violation
597344 LICENSE INVOICED 2000-05-02 450 Secondhand Dealer Auto License Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State