Search icon

PREMIER AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1982 (43 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 804545
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 530 CENTRAL AVE., CEDARHURST, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD LEIBOWITZ, ESQ. DOS Process Agent 530 CENTRAL AVE., CEDARHURST, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
DP-1142006 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A949871-2 1983-02-10 CERTIFICATE OF AMENDMENT 1983-02-10
A920336-4 1982-11-15 CERTIFICATE OF INCORPORATION 1982-11-15

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-03
Type:
FollowUp
Address:
280 ADAMS BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-08-02
Type:
FollowUp
Address:
280 ADAMS BLVD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-09-09
Type:
Referral
Address:
3590 LAWSON BLVD., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-18
Type:
Complaint
Address:
3590 LAWSON BLVD., OCEANSIDE, NY, 11572
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-12-04
Type:
Complaint
Address:
3590 LAWSON BLVD., OCEANSIDE, NY, 11572
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State