Search icon

DISCOVERY ELEVATOR CORP.

Company Details

Name: DISCOVERY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1515728
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Principal Address: 209 BEACH 80TH STREET, ROCKAWAY, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%EDWARD W. ZAWACKI DOS Process Agent 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FRANK TORTORELLA Chief Executive Officer 209 BEACH 80TH STREET, ROCKAWAY, NY, United States, 11693

Filings

Filing Number Date Filed Type Effective Date
DP-1425571 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950614002098 1995-06-14 BIENNIAL STATEMENT 1994-03-01
910313000259 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114124621 0215000 1996-06-07 156 S.9TH STREET, BROOKLYN, NY, 11211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-06-11
Emphasis L: GUTREH
Case Closed 1996-12-06

Related Activity

Type Accident
Activity Nr 361838022

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-09-09
Abatement Due Date 1996-10-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State