Name: | PREMIER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1969 (56 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 281588 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE RIINA | Chief Executive Officer | VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
SALVATORE RIINA | DOS Process Agent | VALLEY POND ROAD, RD 3, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-29 | 1993-05-06 | Address | VALLEY POND ROAD, R.D. 3, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C294124-1 | 2000-10-05 | ASSUMED NAME LLC INITIAL FILING | 2000-10-05 |
DP-1288923 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940201002854 | 1994-02-01 | BIENNIAL STATEMENT | 1993-08-01 |
930506002728 | 1993-05-06 | BIENNIAL STATEMENT | 1992-08-01 |
779423-4 | 1969-08-29 | CERTIFICATE OF INCORPORATION | 1969-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122250574 | 0213100 | 1994-07-06 | 8 BLUESTONE RIDGE, HALFMOON, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901920967 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 Y04 III |
Issuance Date | 1994-07-20 |
Abatement Due Date | 1994-07-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 Y09 |
Issuance Date | 1994-07-20 |
Abatement Due Date | 1994-07-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1994-07-20 |
Abatement Due Date | 1994-07-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4434017406 | 2020-05-09 | 0248 | PPP | 195 Dry Bridge Rd, Central Square, NY, 13036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State