Search icon

PREMIUM TECHNICAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM TECHNICAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1973 (52 years ago)
Entity Number: 265354
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 13 Rockwood Avenue, Massapequa, NY, United States, 11758
Principal Address: 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MELWORM Chief Executive Officer 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
PREMIUM TECHNICAL SERVICES CORPORATION DOS Process Agent 13 Rockwood Avenue, Massapequa, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112303144
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-02 Address 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2025-07-02 Address 13 Rockwood Avenue, Massapequa, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001654 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230711003788 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210708000512 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190702060122 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170710006089 2017-07-10 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State