Search icon

C.E. ELEVATOR CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE KONE COURT, MOLINE, IL, United States, 61265

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NEIL MULLANE Chief Executive Officer 47-36 36TH ST, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894428 0215000 1999-03-29 365 FIFTH AVE., NEW YORK, NY, 10016
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-04-06
Emphasis L: FALL, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 1999-10-28

Related Activity

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