Search icon

SAFETY ELEVATOR CORP.

Company Details

Name: SAFETY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2478701
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 172 SOUNDVIEW AVENUE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CIRULNICK DOS Process Agent 172 SOUNDVIEW AVENUE, WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
DP-1722334 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000228000667 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12083556 0235500 1977-05-06 1347 CROMWELL AVENUE, New York -Richmond, NY, 10452
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-06
Case Closed 1984-03-10
12117388 0235500 1977-04-06 1347 CROMWELL AVE, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-06
Case Closed 1984-03-10
12081899 0235500 1976-03-01 1347 CROMWELL AVENUE, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 B01
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-26
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302020 Employee Retirement Income Security Act (ERISA) 1993-05-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-05
Termination Date 1994-05-24
Pretrial Conference Date 1994-04-18
Section 1132

Parties

Name SCHUCK
Role Plaintiff
Name SAFETY ELEVATOR CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State