Search icon

PREMIER EXECUTIVE TRAILERS LLC

Company Details

Name: PREMIER EXECUTIVE TRAILERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560330
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 70 COY ROAD, CLINTONDALE, NY, United States, 12515

DOS Process Agent

Name Role Address
PREMIER EXECUTIVE TRAILERS LLC DOS Process Agent 70 COY ROAD, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2023-08-09 2024-10-02 Address 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2000-10-05 2023-08-09 Address 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002587 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230809002007 2023-08-09 BIENNIAL STATEMENT 2022-10-01
210318060282 2021-03-18 BIENNIAL STATEMENT 2020-10-01
180912006077 2018-09-12 BIENNIAL STATEMENT 2016-10-01
141017006325 2014-10-17 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0212P4121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-04-20
Description:
ADD FUNDING AND EXTEND PERIOD OF PERFORMANCE TO 06/05/2012
Naics Code:
532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product Or Service Code:
W025: LEASE OR RENTAL OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 883-5573
Add Date:
2004-11-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State