Search icon

PREMIER UTILITY SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
1036232
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M14000000680
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-267-447
State:
Alabama
Type:
Headquarter of
Company Number:
0852022
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000146298
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0812920
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_01969129
State:
ILLINOIS

Unique Entity ID

CAGE Code:
66JH2
UEI Expiration Date:
2016-11-09

Business Information

Activation Date:
2015-11-10
Initial Registration Date:
2010-10-28

Central Index Key

CIK number:
0001521201
Phone:
713-403-8000

Latest Filings

Form type:
15-15D
File number:
333-174406-19
Filing date:
2013-11-05
File:
Form type:
EFFECT
File number:
333-174406-19
Filing date:
2013-09-12
File:
Form type:
POS AM
File number:
333-174406-19
Filing date:
2013-09-09
File:
Form type:
EFFECT
File number:
333-174406-19
Filing date:
2013-05-22
File:
Form type:
UPLOAD
Filing date:
2013-05-17
File:

Commercial and government entity program

CAGE number:
66JH2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-09

Contact Information

POC:
STEVE OHLIGER
Corporate URL:
www.premiersvc.com

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State