Search icon

PREMIUM MULCH & MATERIALS, INC.

Company Details

Name: PREMIUM MULCH & MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598247
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 555 Woodside Avenue, 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11713
Principal Address: 555 WOODSIDE AVENUE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SORGE Chief Executive Officer 555 WOODSIDE AVENUE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
C/O PETER A. MORALES, CPA DOS Process Agent 555 Woodside Avenue, 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11713

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 555 WOODSIDE AVENUE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2025-01-07 Address P.O. BOX 11003, 40 BRETTON ROAD, HAUPPAUGE, NY, 11788, 0901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002568 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230119004172 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210106061888 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190122060074 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170530002016 2017-05-30 BIENNIAL STATEMENT 2017-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-14
Type:
Fat/Cat
Address:
482 MILL ROAD, CORAM, NY, 11727
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State