Search icon

PREMIER COMPACTION SYSTEMS, LLC

Company Details

Name: PREMIER COMPACTION SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4571326
ZIP code: 10005
County: Bronx
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-305-6646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2011389-DCA Active Business 2014-07-31 2025-02-28

History

Start date End date Type Value
2023-04-01 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-01 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-12 2023-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-12 2023-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-02 2023-03-12 Address 520 8TH AVE., 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043911 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230401001128 2023-04-01 BIENNIAL STATEMENT 2022-05-01
230312000047 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
140502000532 2014-05-02 APPLICATION OF AUTHORITY 2014-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610694 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610695 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3258701 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258700 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897118 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897117 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475799 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475800 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1937206 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937207 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State