Search icon

PREMIER BATHS, INC.

Branch

Company Details

Name: PREMIER BATHS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Branch of: PREMIER BATHS, INC., Florida (Company Number P02000031337)
Entity Number: 4245032
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2330 SOUTH NOVA ROAD, SOUTH DAYTONA, FL, United States, 32119

Contact Details

Phone +1 386-761-1830

Phone +1 718-238-5421

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IAIN J. WHYTE Chief Executive Officer 2330 SOUTH NOVA ROAD, SOUTH DAYTONA, FL, United States, 32119

Licenses

Number Status Type Date End date
2009313-DCA Inactive Business 2014-06-06 2015-02-28
1289423-DCA Inactive Business 2008-06-17 2011-06-30

History

Start date End date Type Value
2012-05-14 2012-12-14 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515006061 2014-05-15 BIENNIAL STATEMENT 2014-05-01
121214000085 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14
120514000522 2012-05-14 APPLICATION OF AUTHORITY 2012-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2032746 DCA-SUS CREDITED 2015-03-31 75 Suspense Account
2032725 PROCESSING INVOICED 2015-03-31 25 License Processing Fee
1998312 RENEWAL CREDITED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998311 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1698534 FINGERPRINT INVOICED 2014-06-04 75 Fingerprint Fee
1698516 LICENSE INVOICED 2014-06-04 50 Home Improvement Contractor License Fee
1698517 TRUSTFUNDHIC INVOICED 2014-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1698527 FINGERPRINT INVOICED 2014-06-04 75 Fingerprint Fee
894425 TRUSTFUNDHIC INVOICED 2009-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
940312 RENEWAL INVOICED 2009-07-02 100 Home Improvement Contractor License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501084 Fair Labor Standards Act 2015-09-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-09-04
Termination Date 2016-03-01
Section 0201
Sub Section FL
Fee Status FP
Status Terminated

Parties

Name CRABLE
Role Plaintiff
Name PREMIER BATHS, INC.
Role Defendant
1000793 Trademark 2010-02-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-22
Termination Date 2010-07-27
Section 1114
Status Terminated

Parties

Name INTERLINE BRANDS, INC.
Role Plaintiff
Name PREMIER BATHS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State