Search icon

PREMIER LAKEWOOD, INC.

Company Details

Name: PREMIER LAKEWOOD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303882
ZIP code: 14750
County: Chautauqua
Place of Formation: Michigan
Address: 201 WINCHESTER ROAD, LAKEWOOD, NY, United States, 14750
Principal Address: 9886 NORTH TUDOR ROAD, BARRIEN SPRINGS, MI, United States, 49103

DOS Process Agent

Name Role Address
PAUL BRANCALEON DOS Process Agent 201 WINCHESTER ROAD, LAKEWOOD, NY, United States, 14750

Agent

Name Role Address
PAUL BRANCALEON Agent 201 WINCHESTER ROAD, LAKEWOOD, NY, 14750

Chief Executive Officer

Name Role Address
PAUL BRANCALEON Chief Executive Officer 9886 NORTH TUDOR ROAD, BARRIEN SPRINGS, MI, United States, 49103

Filings

Filing Number Date Filed Type Effective Date
140310002541 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120326003049 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100303002546 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080124003147 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060110000882 2006-01-10 APPLICATION OF AUTHORITY 2006-01-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-07
Type:
Complaint
Address:
201 WINCHESTER ROAD, LAKEWOOD, NY, 14750
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-09-01
Type:
Planned
Address:
201 WINCHESTER ROAD, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-02-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PREMIER LAKEWOOD, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State