Search icon

ORION ELEVATOR, INC.

Company Details

Name: ORION ELEVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1753307
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MADELINE MARCHESANO Chief Executive Officer 401 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-10-09 2012-01-27 Address 418 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-10-09 2012-01-27 Address 418 BROOME ST, NEW YORK, NY, 10013, 3262, USA (Type of address: Chief Executive Officer)
2002-04-11 2012-01-27 Address 1170 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-04-11 2003-10-09 Address 1170 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-04-11 2003-10-09 Address 418 BROOME ST, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
1999-09-16 2002-04-11 Address 901 AVENUE H, BROOKLYN, NY, 11230, 2849, USA (Type of address: Chief Executive Officer)
1995-12-05 2002-04-11 Address 418 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-12-05 1999-09-16 Address 901 AVE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-08-31 2002-04-11 Address 901 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142193 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120127002125 2012-01-27 BIENNIAL STATEMENT 2011-08-01
051025002575 2005-10-25 BIENNIAL STATEMENT 2005-08-01
031009002447 2003-10-09 BIENNIAL STATEMENT 2003-08-01
020411002670 2002-04-11 BIENNIAL STATEMENT 2001-08-01
990916002360 1999-09-16 BIENNIAL STATEMENT 1999-08-01
971023002216 1997-10-23 BIENNIAL STATEMENT 1997-08-01
951205002252 1995-12-05 BIENNIAL STATEMENT 1995-08-01
940214000866 1994-02-14 CERTIFICATE OF AMENDMENT 1994-02-14
930831000162 1993-08-31 CERTIFICATE OF INCORPORATION 1993-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613802 0215600 2009-05-26 132-35 41ST ROAD, FLUSHING, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-10-29
Case Closed 2010-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2009-11-03
Abatement Due Date 2009-12-01
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
311731673 0215000 2007-12-12 5805 7TH AVE., BROOKLYN, NY, 11220
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-04
Case Closed 2008-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-03-17
Abatement Due Date 2008-03-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1835429 Intrastate Non-Hazmat 2008-12-05 20000 2007 1 2 Private(Property)
Legal Name ORION ELEVATOR INC
DBA Name -
Physical Address 401 BROADWAY SUITE 609, NEW YORK, NY, 10013, US
Mailing Address 401 BROADWAY SUITE 609, NEW YORK, NY, 10013, US
Phone (212) 343-0050
Fax (212) 343-0217
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State