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
Name | Role | Address |
---|---|---|
MICHAEL MELWORM | Chief Executive Officer | 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
PREMIUM TECHNICAL SERVICES CORPORATION | DOS Process Agent | 13 Rockwood Avenue, Massapequa, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2022-07-16 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-02 | 2023-07-11 | Address | 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-11 | Address | 13 ROCKWOOD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2019-07-02 | Address | 2487 N JERUSALEM ROAD, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
160302007170 | 2016-03-02 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State