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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT FRUSTACI | Chief Executive Officer | 264 LACKAWANNA AVE, WOODLAND PARK, NJ, United States, 07424 |
Name | Role | Address |
---|---|---|
PREMIER FACILITY MANAGEMENT CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032140-DCA | Active | Business | 2016-01-05 | 2025-02-28 |
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) |
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 |
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 |
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