Search icon

ELCOR INTERNATIONAL INC.

Company Details

Name: ELCOR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1990 (35 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1493694
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-709-0220

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S. GESCHWIND Chief Executive Officer 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-40 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1227974-DCA Inactive Business 2007-05-03 2008-12-31

History

Start date End date Type Value
1996-06-11 1998-05-14 Address 77-40 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
1990-12-07 1990-12-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1990-12-07 1996-06-11 Address 75-07 194TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1990-12-07 1990-12-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
091028000643 2009-10-28 CERTIFICATE OF DISSOLUTION 2009-10-28
070111002561 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050321002101 2005-03-21 BIENNIAL STATEMENT 2004-12-01
030109002717 2003-01-09 BIENNIAL STATEMENT 2002-12-01
001127002678 2000-11-27 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
812469 RENEWAL INVOICED 2007-05-04 340 Electronics Store Renewal
84164 PL VIO INVOICED 2007-05-01 300 PL - Padlock Violation
812468 LICENSE INVOICED 2006-05-31 170 Electronic Store License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0413JVP110254
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4032.90
Base And Exercised Options Value:
4032.90
Base And All Options Value:
4032.90
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-03-04
Description:
PAN TILT ZOOM DOME CAMERAS
Naics Code:
423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE
Procurement Instrument Identifier:
DJBYAZIVP120436
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9391.00
Base And Exercised Options Value:
9391.00
Base And All Options Value:
9391.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-10-21
Description:
VICON DIGITAL VIDEO RECORDER FOR FCC YAZOO CITY.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
DJBRCHIVP170309
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7235.84
Base And Exercised Options Value:
7235.84
Base And All Options Value:
7235.84
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-21
Description:
EX36MNX902W-N CCTV
Naics Code:
443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE

Date of last update: 15 Mar 2025

Sources: New York Secretary of State