Search icon

PREMIER UTILITY SERVICES, LLC

Headquarter

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

Links between entities

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

Central Index Key

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

Filings since 2013-11-05

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

Commercial and government entity program

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

Contact Information

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

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

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)
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)

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
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