Name: | C.E. ELEVATOR CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 28 Dec 2001 |
Entity Number: | 1272707 |
ZIP code: | 61265 |
County: | Queens |
Place of Formation: | Delaware |
Address: | ONE KONE COURT, MOLINE, IL, United States, 61265 |
Principal Address: | 47-36 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE KONE COURT, MOLINE, IL, United States, 61265 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NEIL MULLANE | Chief Executive Officer | 47-36 36TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2001-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-08 | 2000-06-01 | Address | 1 MONTGOMERY CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 1998-06-08 | Address | AVENUE E. VAN NIELLWENHUYSE6, BRUSSELS, BEL (Type of address: Chief Executive Officer) |
1993-04-19 | 1996-07-01 | Address | 5-25 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1996-07-01 | Address | 2 SOUNDVIEW DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1988-08-18 | 1991-11-21 | Name | CURTIS ELEVATOR CONSTRUCTION CORP. |
1988-06-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-06-27 | 1988-08-18 | Name | CEC ACQUISITION, INC. |
1988-06-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011228000290 | 2001-12-28 | SURRENDER OF AUTHORITY | 2001-12-28 |
000601002633 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
991012000718 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980608002361 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960701002029 | 1996-07-01 | BIENNIAL STATEMENT | 1996-06-01 |
000043000264 | 1993-08-24 | BIENNIAL STATEMENT | 1993-06-01 |
930419002994 | 1993-04-19 | BIENNIAL STATEMENT | 1992-06-01 |
911121000031 | 1991-11-21 | CERTIFICATE OF AMENDMENT | 1991-11-21 |
B675323-2 | 1988-08-18 | CERTIFICATE OF AMENDMENT | 1988-08-18 |
B656315-4 | 1988-06-27 | APPLICATION OF AUTHORITY | 1988-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109894428 | 0215000 | 1999-03-29 | 365 FIFTH AVE., NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850502 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-09-28 |
Abatement Due Date | 1999-11-16 |
Current Penalty | 4900.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-09-28 |
Abatement Due Date | 1999-10-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 1999-09-28 |
Abatement Due Date | 1999-10-06 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-09-28 |
Abatement Due Date | 1999-10-04 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-09-28 |
Abatement Due Date | 1999-10-06 |
Current Penalty | 4900.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State