Search icon

PREMIER METALS GROUP LLC

Company Details

Name: PREMIER METALS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2006 (19 years ago)
Date of dissolution: 30 Sep 2018
Entity Number: 3391519
ZIP code: 14611
County: Erie
Place of Formation: New York
Address: 11 CAIRN STREET, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 CAIRN STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2017-06-26 2018-09-27 Address 2144 W MCDOWELL ROAD, PHOENIX, AZ, 85009, USA (Type of address: Service of Process)
2006-07-21 2017-06-26 Address 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180927000211 2018-09-27 CERTIFICATE OF MERGER 2018-09-27
180921000030 2018-09-21 CERTIFICATE OF MERGER 2018-09-30
170626002020 2017-06-26 BIENNIAL STATEMENT 2016-07-01
061024000067 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24
060721000825 2006-07-21 ARTICLES OF ORGANIZATION 2006-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315095778 0213600 2010-12-13 11 CAIRN STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-13
Emphasis N: AMPUTATE
Case Closed 2011-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-12-28
Abatement Due Date 2011-01-18
Current Penalty 2000.0
Initial Penalty 3740.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-12-28
Abatement Due Date 2011-01-18
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-12-28
Abatement Due Date 2011-01-18
Current Penalty 2500.0
Initial Penalty 3825.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-28
Abatement Due Date 2011-01-31
Current Penalty 1500.0
Initial Penalty 2524.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2010-12-28
Abatement Due Date 2011-01-31
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State