Name: | PREMIER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2667023 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Waterproofing, Roofing, Pointing, Brickwork, Windows, Doors, Asbestos, Insulation, Pipe & Blown, Sheetrock's, Plaster, Compound, Spray Foam Insulation |
Address: | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-468-6900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIER CONSTRUCTION INC. | DOS Process Agent | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
SAEED M ANJUM | Chief Executive Officer | 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Number | Status | Type | Date | End date | Description |
---|---|---|---|---|---|
BIC-4643 | No data | Trade waste removal | 2017-04-03 | No data | BIC File Number of the Entity: BIC-4643 |
1203827-DCA | Active | Business | 2007-09-14 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023047A13 | 2023-02-16 | 2023-03-17 | REPAIR SIDEWALK | 198 STREET, QUEENS, FROM STREET 73 AVENUE TO STREET 75 AVENUE |
Q042023038A13 | 2023-02-07 | 2023-03-09 | REPAIR SIDEWALK | 198 STREET, QUEENS, FROM STREET 73 AVENUE TO STREET 75 AVENUE |
B042021277A18 | 2021-10-04 | 2021-11-01 | REPAIR SIDEWALK | BROADWAY, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE |
B042021274A06 | 2021-10-01 | 2021-11-01 | REPAIR SIDEWALK | BEDFORD AVENUE, BROOKLYN, FROM STREET NORTH 8 STREET TO STREET NORTH 9 STREET |
M042021140A14 | 2021-05-20 | 2021-06-21 | REPAIR SIDEWALK | WEST 108 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-17 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006130 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211203000431 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
190812060388 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170808006115 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
130806006458 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541650 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3541649 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254191 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254192 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2897349 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897350 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2492216 | TRUSTFUNDHIC | INVOICED | 2016-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492217 | RENEWAL | INVOICED | 2016-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1869520 | RENEWAL | INVOICED | 2014-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1869519 | TRUSTFUNDHIC | INVOICED | 2014-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221990 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-06-30 | No data | No data | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-219099 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-16 | 1500 | 2021-02-26 | Failed to timely submit annual financial statement |
TWC-215219 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 500 | 2017-12-12 | Failure to maintain annual financial statements in a format proscribed by the Commission |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State