Name: | PREMIER UTILITY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Feb 2016 |
Entity Number: | 2657361 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIER UTILITY SERVICES, LLC, MISSISSIPPI | 1036232 | MISSISSIPPI |
Headquarter of | PREMIER UTILITY SERVICES, LLC, FLORIDA | M14000000680 | FLORIDA |
Headquarter of | PREMIER UTILITY SERVICES, LLC, Alabama | 000-267-447 | Alabama |
Headquarter of | PREMIER UTILITY SERVICES, LLC, KENTUCKY | 0852022 | KENTUCKY |
Headquarter of | PREMIER UTILITY SERVICES, LLC, RHODE ISLAND | 000146298 | RHODE ISLAND |
Headquarter of | PREMIER UTILITY SERVICES, LLC, CONNECTICUT | 0812920 | CONNECTICUT |
Headquarter of | PREMIER UTILITY SERVICES, LLC, ILLINOIS | LLC_01969129 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1521201 | 100 MARCUS BOULEVARD, SUITE 3, HAUPPAUGE, NY, 11788 | 100 MARCUS BOULEVARD, SUITE 3, HAUPPAUGE, NY, 11788 | 713-403-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-174406-19 |
Filing date | 2013-11-05 |
File | View File |
Filings since 2013-09-12
Form type | EFFECT |
File number | 333-174406-19 |
Filing date | 2013-09-12 |
File | View File |
Filings since 2013-09-09
Form type | POS AM |
File number | 333-174406-19 |
Filing date | 2013-09-09 |
File | View File |
Filings since 2013-05-22
Form type | EFFECT |
File number | 333-174406-19 |
Filing date | 2013-05-22 |
File | View File |
Filings since 2013-05-17
Form type | UPLOAD |
Filing date | 2013-05-17 |
File | View File |
Filings since 2013-04-26
Form type | POS AM |
File number | 333-174406-19 |
Filing date | 2013-04-26 |
File | View File |
Filings since 2011-06-03
Form type | EFFECT |
File number | 333-174406-19 |
Filing date | 2011-06-03 |
File | View File |
Filings since 2011-05-23
Form type | S-3 |
File number | 333-174406-19 |
Filing date | 2011-05-23 |
File | View File |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
66JH2 | Obsolete | Non-Manufacturer | 2010-11-05 | 2024-03-03 | 2021-11-09 | No data | |||||||||||||||
|
POC | STEVE OHLIGER |
Phone | +1 800-262-8600 |
Fax | +1 631-883-4122 |
Address | 100 MARCUS BLVD STE 1, HAUPPAUGE, NY, 11788 3749, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2016-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-26 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-26 | 2012-09-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-16 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-16 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-05 | 2008-04-16 | Address | 2 ACCESS ROAD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2001-07-05 | 2008-04-16 | Address | 2 ACCESS ROAD, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000446 | 2016-02-24 | CERTIFICATE OF MERGER | 2016-02-28 |
160125006247 | 2016-01-25 | BIENNIAL STATEMENT | 2015-07-01 |
130708007563 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
120924000092 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120823000699 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
110721002548 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
110426000103 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
090630002134 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
080416000048 | 2008-04-16 | CERTIFICATE OF CHANGE | 2008-04-16 |
070112000520 | 2007-01-12 | CERTIFICATE OF AMENDMENT | 2007-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State