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
Name | Role | Address |
---|---|---|
THOMAS SORGE | Chief Executive Officer | 555 WOODSIDE AVENUE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
C/O PETER A. MORALES, CPA | DOS Process Agent | 555 Woodside Avenue, 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11713 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State