Search icon

PREMIUM ELECTRIC CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIUM ELECTRIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Branch of: PREMIUM ELECTRIC CORP., Connecticut (Company Number 0706260)
Entity Number: 4350922
ZIP code: 10509
County: Putnam
Place of Formation: Connecticut
Address: ATTN: JAMES QUATROCCI, 869 ROUTE 22, BREWSTER, NY, United States, 10509
Principal Address: 12 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES QUATROCCI, 869 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JAMES QUATROCCI Chief Executive Officer 12 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Filings

Filing Number Date Filed Type Effective Date
DP-2251523 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150227006127 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130125000119 2013-01-25 APPLICATION OF AUTHORITY 2013-01-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-17
Type:
Prog Related
Address:
365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-07
Type:
Planned
Address:
212 KISCO AVE., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-13
Type:
Prog Related
Address:
93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-14
Type:
Unprog Rel
Address:
70 WILMONT ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State