Search icon

PREMIER CONCRETE SERVICES INC.

Company Details

Name: PREMIER CONCRETE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4517990
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 18 MAPLE AVE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NICHOLAS ZACHARIS Agent 18 MAPLE AVE., FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MAPLE AVE., FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
140123000524 2014-01-23 CERTIFICATE OF INCORPORATION 2014-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807825 Labor Management Relations Act 2018-08-28 award of arbitrator
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 entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-28
Termination Date 2019-03-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PREMIER CONCRETE SERVICES INC.
Role Defendant
1706036 Labor Management Relations Act 2017-08-10 award of arbitrator
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 no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-10
Termination Date 2018-01-19
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name PREMIER CONCRETE SERVICES INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State