Name: | PREMIER CUSTOM MILLWORK & SURFACES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2010 (15 years ago) |
Entity Number: | 3912171 |
ZIP code: | 14221 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221 |
Principal Address: | 3175 ROYCE ROAD, VARYSBURG, NY, United States, 14167 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE J. SCHMITT | Chief Executive Officer | 3175 ROYCE ROAD, VARYSBURG, NY, United States, 14167 |
Name | Role | Address |
---|---|---|
C/O CHRISTOPHER D. GALASSO, ESQ. | DOS Process Agent | 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 3175 ROYCE ROAD, VARYSBURG, NY, 14167, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 3175 ROYCE ROAD, VARYSBURG, NY, 14167, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-02-01 | Address | po box 98, ALDEN, NY, 14004, USA (Type of address: Service of Process) |
2023-12-14 | 2024-02-01 | Address | 3175 ROYCE ROAD, VARYSBURG, NY, 14167, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037511 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231214002644 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
220819002285 | 2022-08-19 | BIENNIAL STATEMENT | 2022-02-01 |
200203060968 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180322006053 | 2018-03-22 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State