Search icon

NOUVEAU ELEVATOR INDUSTRIES, INC.

Company Details

Name: NOUVEAU ELEVATOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1987 (38 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 1193530
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 74 CALYER STREET, BROOKLYN, NY, United States, 11222
Principal Address: 74 CALYER ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TIMOTHY MCENANEY ESQ Agent 74 CALYER STREET, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 CALYER STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MR DONALD SPERANZA SR Chief Executive Officer 74 CALYER ST, BROOKLYN, NY, United States, 11222

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3XXK5
UEI Expiration Date:
2018-12-13

Business Information

Activation Date:
2017-12-14
Initial Registration Date:
2004-07-14

History

Start date End date Type Value
2021-09-30 2022-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2007-09-18 Address 74 CALYER STREET, BROOKLYN, NY, 11222, 2006, USA (Type of address: Service of Process)
2005-06-06 2005-11-09 Address ATT: JOHN PAUL FULCO, ESQ., 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-05-10 2005-06-06 Address C/O JOHN PAUL FULCO ESQ, 685 THIRD AVE 21ST FL, NEW YORK, NY, 10017, 4024, USA (Type of address: Service of Process)
1987-08-11 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101207000053 2010-12-07 CERTIFICATE OF MERGER 2011-01-01
090819002889 2009-08-19 BIENNIAL STATEMENT 2009-08-01
080825000760 2008-08-25 CERTIFICATE OF CHANGE 2008-08-25
070918002846 2007-09-18 BIENNIAL STATEMENT 2007-08-01
051109002443 2005-11-09 BIENNIAL STATEMENT 2005-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State