Search icon

PREMIUM PLUMBING, INC.

Company Details

Name: PREMIUM PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1971 (54 years ago)
Date of dissolution: 08 Apr 2009
Entity Number: 315770
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: PO BOX 180, WESTBURY, NY, United States, 11590
Principal Address: 951 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 180, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
DENNIS PLANSKER Chief Executive Officer 65 CLIFTWOOD DR, HUNTINGTON, NY, United States, 11590

History

Start date End date Type Value
1993-01-04 2003-10-30 Address PO BOX 180, WESTBURY, NY, 11590, 0180, USA (Type of address: Chief Executive Officer)
1993-01-04 2003-10-30 Address 11 BAY PATH CT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-04 2003-10-30 Address PO BOX 180, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1971-10-07 1993-01-04 Address 37 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408000747 2009-04-08 CERTIFICATE OF DISSOLUTION 2009-04-08
071009002134 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051130002113 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031030002618 2003-10-30 BIENNIAL STATEMENT 2003-10-01
C322141-2 2002-10-04 ASSUMED NAME LLC INITIAL FILING 2002-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State