Search icon

PREMIER FACILITY MANAGEMENT CORP.

Company Details

Name: PREMIER FACILITY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2002 (23 years ago)
Entity Number: 2731579
ZIP code: 10005
County: Kings
Place of Formation: New Jersey
Principal Address: 264 Lackawanna Ave, Woodland Park, NJ, United States, 07424
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-305-6646

Email bob@pfmgreen.com

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT FRUSTACI Chief Executive Officer 264 LACKAWANNA AVE, WOODLAND PARK, NJ, United States, 07424

DOS Process Agent

Name Role Address
PREMIER FACILITY MANAGEMENT CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2032140-DCA Active Business 2016-01-05 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2023-04-03 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-01 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-08 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-08 2023-04-03 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-11 2023-03-08 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-03-08 Address 264 LACKAWANNA AVE, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036863 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230403004330 2023-04-03 BIENNIAL STATEMENT 2022-02-01
230308001105 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
140711002344 2014-07-11 BIENNIAL STATEMENT 2014-02-01
120206002619 2012-02-06 BIENNIAL STATEMENT 2012-02-01
100913002613 2010-09-13 BIENNIAL STATEMENT 2010-02-01
080222002841 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060228002038 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040602002713 2004-06-02 BIENNIAL STATEMENT 2004-02-01
020214000321 2002-02-14 APPLICATION OF AUTHORITY 2002-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544030 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544031 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3257764 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257763 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986552 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2986551 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475794 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475795 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2252183 TRUSTFUNDHIC INVOICED 2016-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2252182 LICENSE INVOICED 2016-01-05 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212634 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 500 2015-11-24 Failure to comply with a Commission Directive

Date of last update: 19 Jan 2025

Sources: New York Secretary of State