Name: | PREMIER CONCRETE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2018 (7 years ago) |
Entity Number: | 5427112 |
ZIP code: | 03086 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 614 GIBBONS HIGHWAY, WILTON, NH, United States, 03086 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 614 GIBBONS HIGHWAY, WILTON, NH, United States, 03086 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023060119 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181017000024 | 2018-10-17 | APPLICATION OF AUTHORITY | 2018-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315433888 | 0215000 | 2011-03-17 | 346 W. 17TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-07-05 |
Current Penalty | 1200.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-07-05 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-07-05 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260095 A |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-21 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-21 |
Current Penalty | 2000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State