Search icon

PREMIER HD CONSTRUCTION, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER HD CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561377
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 487 east main street, suite 155, MOUNT KISCO, NY, United States, 10549

Contact Details

Phone +1 203-948-6797

Agent

Name Role Address
rick depalma Agent 487 EAST MAIN STREET SUITE 155, MOUNT KISCO, NY, 10549

DOS Process Agent

Name Role Address
C/O RICK DEPALMA DOS Process Agent 487 east main street, suite 155, MOUNT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
1154177
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2008919-DCA Inactive Business 2014-05-30 2017-02-28

History

Start date End date Type Value
2023-09-21 2024-04-01 Address 487 east main street, suite 155, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2023-09-21 2024-04-01 Address 487 EAST MAIN STREET SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
2023-09-11 2023-09-21 Address 487 EAST MAIN STREET SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)
2023-09-11 2023-09-21 Address 487 east main street, suite 155, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-07-06 2023-09-11 Address 487 EAST MAIN STREET SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240401039861 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230921000871 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230911003500 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
220301003824 2022-03-01 BIENNIAL STATEMENT 2022-03-01
160706000194 2016-07-06 CERTIFICATE OF CHANGE 2016-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2060827 TRUSTFUNDHIC INVOICED 2015-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2060828 RENEWAL INVOICED 2015-04-28 100 Home Improvement Contractor License Renewal Fee
1691041 FINGERPRINT INVOICED 2014-05-27 75 Fingerprint Fee
1691035 LICENSE INVOICED 2014-05-27 50 Home Improvement Contractor License Fee
1691043 FINGERPRINT INVOICED 2014-05-27 75 Fingerprint Fee
1691036 TRUSTFUNDHIC INVOICED 2014-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104100.00
Total Face Value Of Loan:
249200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State