Search icon

PREMIER SPECIALTY CONTRACTORS CO.

Company Details

Name: PREMIER SPECIALTY CONTRACTORS CO.
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Delinquent
Date of registration: 16 Oct 1959 (65 years ago)
Date dissolved: 01 Mar 2022
Entity Number: 19871145250
ZIP code: 80111
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: Steven Flansburg LLC 5340 S Quebec #320-S Greenwood Village CO 80111 US
Mailing Address: PO Box 6386 Bozeman MT 59771 US

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0H715 Obsolete Non-Manufacturer 1989-09-14 2023-12-03 2022-02-14 No data

Contact Information

POC CHRISTY A SCHULTHEIS
Phone +1 303-934-2467
Fax +1 303-934-2765
Address 2311 S PLATTE RIVER DR, DENVER, CO, 80223 4201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
Steven Flansburg Agent Steven Flansburg LLC 5340 S Quebec St, #320-S Greenwood Village CO 80111 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20201977160 Statement of Change Changing the Registered Agent Information 2020-11-15 2020-11-16 No data Registered agent information changed;
20201977178 File Report 2020-11-15 2020-11-15 No data Change of Entity Address
20198050549 File Report 2019-12-29 2019-12-29 No data Change of Registered Agent Address / Change of Entity Address
20191008985 File Report 2019-01-03 2019-01-03 No data No data
20181173210 Statement of Change Changing the Principal Office Address 2018-02-27 2018-02-27 No data Principal address changed;
20181172877 Statement of Change Changing the Registered Agent Information 2018-02-27 2018-02-27 No data Registered agent information changed;
20171756914 File Report 2017-10-05 2017-10-05 No data Change of Registered Agent Address / Change of Entity Address
20161721130 File Report 2016-10-24 2016-10-24 No data No data
20151662165 File Report 2015-10-14 2015-10-14 No data Change of Entity Address
20141688470 File Report 2014-11-11 2014-11-11 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS08P08JBP0149 2008-08-28 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_GS08P08JBP0149_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MASONRY SIGN REPAIR
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient PREMIER SPECIALTY CONTRACTORS CO.
UEI PVNNJUMWM648
Legacy DUNS 032013666
Recipient Address 2311 S PLATTE RIVER DR, DENVER, 802234201, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116181983 0830500 1994-05-20 13TH & BROADWAY (DENVER PUBLIC LIBRARY), DENVER, CO, 80203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1994-08-09

Related Activity

Type Inspection
Activity Nr 116182098

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-07-08
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-08
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-08
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1994-07-08
Abatement Due Date 1994-07-15
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State