Name: | C.E.C. ELEVATOR CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1992 (33 years ago) |
Entity Number: | 1624601 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Manufacture, remodel, repair, install elevator cabs and elevator entrances/frames. |
Address: | 540 MANIDA ST, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-328-3632
Website http://www.cecelevator.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS VANGA JR | Chief Executive Officer | 540 MANIDA ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 MANIDA ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-24 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-25 | 2014-08-05 | Address | 43-50 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2014-08-05 | Address | 43-50 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2004-03-25 | 2014-08-05 | Address | 43-50 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211213002554 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
140805002223 | 2014-08-05 | BIENNIAL STATEMENT | 2014-03-01 |
040325002289 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
920330000395 | 1992-03-30 | CERTIFICATE OF INCORPORATION | 1992-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303528236 | 0215600 | 2000-11-15 | 4350 10TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-21 |
Abatement Due Date | 2001-01-02 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State