Search icon

DOWNEY-GOODLEIN ELEVATOR CORP.

Company Details

Name: DOWNEY-GOODLEIN ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1965 (59 years ago)
Date of dissolution: 21 Apr 2020
Entity Number: 193138
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 10 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1D0F5 Obsolete Non-Manufacturer 1998-04-27 2024-03-11 2022-02-14 No data

Contact Information

POC SUSAN E MCCORRY
Phone +1 585-429-6676
Fax +1 585-429-5434
Address 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624 2364, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
SUSAN E. MCCORRY Chief Executive Officer 10 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2007-04-27 2010-01-05 Address 12 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2007-04-27 2010-01-05 Address 12 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-04-27 2010-01-05 Address 12 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-05-04 2007-04-27 Address 90 CANAL ST, ROCHESTER, NY, 14608, 1912, USA (Type of address: Chief Executive Officer)
1995-05-04 2007-04-27 Address 90 CANAL ST, ROCHESTER, NY, 14608, 1912, USA (Type of address: Service of Process)
1995-05-04 2007-04-27 Address 90 CANAL ST, ROCHESTER, NY, 14608, 1912, USA (Type of address: Principal Executive Office)
1965-12-06 1995-05-04 Address 7-11 UNIMAN PL., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421000186 2020-04-21 CERTIFICATE OF DISSOLUTION 2020-04-21
140109002543 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120104002774 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100105002746 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071221002386 2007-12-21 BIENNIAL STATEMENT 2007-12-01
070427002427 2007-04-27 BIENNIAL STATEMENT 2005-12-01
950504002206 1995-05-04 BIENNIAL STATEMENT 1993-12-01
C209346-2 1994-04-22 ASSUMED NAME CORP INITIAL FILING 1994-04-22
530058-4 1965-12-06 CERTIFICATE OF INCORPORATION 1965-12-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P407P0012 2008-02-14 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_W912P407P0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36274.00
Current Award Amount 36274.00
Potential Award Amount 36274.00

Description

Title MMD ELEVATOR MAINTENANCE
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKY, ROCHESTER, MONROE, NEW YORK, 146242364
PO AWARD V5288RE251 2008-01-15 2008-01-30 2008-01-30
Unique Award Key CONT_AWD_V5288RE251_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALL KEY SWITCH TO LIMIT ACCESS TO 2ND FLOOR.
Product and Service Codes N063: INSTALL OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKY, ROCHESTER, 146242364
DCA AWARD VA528P0102 2006-11-01 2007-10-31 2007-10-31
Unique Award Key CONT_AWD_VA528P0102_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE ON ELEVATORS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKY, ROCHESTER, 146242364
PO AWARD V5288RE061 2007-10-15 2007-10-25 2007-10-25
Unique Award Key CONT_AWD_V5288RE061_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNISH AND INSTALL A NEW DOOR CLUTCH WITH DOOR RE
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKY, ROCHESTER, 146242364
PO AWARD V5288RE028 2007-10-01 2007-10-01 2007-10-01
Unique Award Key CONT_AWD_V5288RE028_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BLANKET REQUEST FOR FY 08 FOR MISC REPAIRS NOT COV
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKY, ROCHESTER, 146242364
PURCHASE ORDER AWARD W912P409P0003 2008-11-07 2009-11-07 2011-11-07
Unique Award Key CONT_AWD_W912P409P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7404.58
Current Award Amount 7404.58
Potential Award Amount 7404.58

Description

Title EMERGENCY SERVICE REPAIRS - BASE YEAR
NAICS Code 333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product and Service Codes 3960: FREIGHT ELEVATORS

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, MONROE, NEW YORK, 146242364
PURCHASE ORDER AWARD DACW4903P0105 2008-10-07 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_DACW4903P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24237.55
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title ELEVATOR MAINTENANCE MT MORRIS DAM
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, MONROE, NEW YORK, 14624
DCA AWARD VA528C9200 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA528C9200_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSPECTION, TESTING, PREVENTIVE MAINTENANCE, AND SERVICE OF (15)ELEVATORS.
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, 146242364
DCA AWARD VA528P01020002 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA528P01020002_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE AGREEMENT
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 3960: FREIGHT ELEVATORS

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, 146242364
DCA AWARD VA528C0724 2010-06-10 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_VA528C0724_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FURNISH AND INSTALL ELEVATOR CONTROLLER
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient DOWNEY-GOODLEIN ELEVATOR CORP.
UEI E3J9JWHRT7B4
Legacy DUNS 013101738
Recipient Address UNITED STATES, 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, 146242364

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311493647 0213600 2007-10-03 R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-03
Case Closed 2007-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-11-07
Abatement Due Date 2007-11-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A02
Issuance Date 2007-11-07
Abatement Due Date 2007-11-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
303971980 0213600 2000-11-01 R.I.T. CAST BUILDING, 1 LOMB MEMORIAL DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-11-06
Abatement Due Date 2000-11-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
10849172 0213600 1983-05-24 KODAK PARK BLDG 349, Rochester, NY, 14650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-24
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1983-05-26
Abatement Due Date 1983-06-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
11960820 0235400 1982-01-26 42 S WASHINGTON ST, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1952210 Intrastate Non-Hazmat 2009-10-09 48000 2008 3 3 Private(Property)
Legal Name DOWNEY-GOODLEIN ELEVATOR CORP
DBA Name -
Physical Address 10 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624-2323, US
Mailing Address 10 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624-2323, US
Phone (585) 429-6676
Fax (585) 429-5434
E-mail DON@DGELEVATOR.COM

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: 18 Mar 2025

Sources: New York Secretary of State