Search icon

PREMIER CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
PREMIER CONSTRUCTION INC. DOS Process Agent 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
SAEED M ANJUM Chief Executive Officer 204-08 JAMAICA AVE, HOLLIS, NY, United States, 11423

Licenses

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

Permits

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

History

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

Filings

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

Fine And Fees

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-23
Type:
Fat/Cat
Address:
810 HENDERSON AVE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-12-23
Type:
Referral
Address:
1511 STERLING PLACE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-15
Type:
Referral
Address:
6304 BAY PARKWAY, BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-08
Type:
Planned
Address:
3911 BARNES AVE, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-24
Type:
Prog Related
Address:
1279 REV. JAMES A. POLITE AVE., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230370
Current Approval Amount:
230370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232200.34
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251657
Current Approval Amount:
251657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254263.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 468-6909
Add Date:
2008-12-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State