PREMIER SHEET METAL, INC.

Name: | PREMIER SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3014570 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER HOGARTY | Chief Executive Officer | 245 NORTH EVERGREEN DRIVE, SELDEN, NY, United States, 11794 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711-8 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-12 | 2012-03-29 | Address | 131 PANAMOKE TRAIL, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2008-02-12 | Address | 75 SHORE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2008-02-12 | Address | 711-8 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2008-02-12 | Address | 711-8 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2004-02-18 | 2006-02-28 | Address | 75 SHORE ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149504 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120329002733 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100323002357 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080212002742 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060228002000 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State