Search icon

ELEVATOR SYSTEMS, INC.

Company Details

Name: ELEVATOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1973 (52 years ago)
Date of dissolution: 18 Feb 2020
Entity Number: 262078
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 465 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEVATOR SYSTEMS, INC. 401(K) PLAN 2020 112309982 2021-05-28 ELEVATOR SYSTEMS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing MARIAH CASTOR
ELEVATOR SYSTEMS, INC. 401(K) PLAN 2019 112309982 2020-06-16 ELEVATOR SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing IGNATIUS ALCAMO, JR.
ELEVATOR SYSTEMS, INC. 401(K) PLAN 2018 112309982 2019-07-01 ELEVATOR SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing IGNATIUS ALCAMO, JR.
ELEVATOR SYSTEMS, INC. 401(K) PLAN 2017 112309982 2018-05-02 ELEVATOR SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing IGNATIUS ALCAMO, JR.
ELEVATOR SYSTEMS INC. 401(K) PLAN 2016 112309982 2017-09-07 ELEVATOR SYSTEMS INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing IGNATIUS ALCAMO, JR.
ELEVATOR SYSTEMS INC. 401(K) PROFIT SHARING PLAN 2015 112309982 2016-10-07 ELEVATOR SYSTEMS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing IGNATIUS ALCAMO JR.
ELEVATOR SYSTEMS INC. 401(K) PROFIT SHARING PLAN 2014 112309982 2015-09-22 ELEVATOR SYSTEMS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing IGNATIUS ALCAMO JR.
ELEVATOR SYSTEMS INC. 401(K) PROFIT SHARING PLAN 2013 112309982 2014-09-29 ELEVATOR SYSTEMS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 465 ENDO BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing IGNATIUS ALCAMO JR.
ELEVATOR SYSTEMS INC. 401(K) PROFIT SHARING PLAN 2012 112309982 2013-09-13 ELEVATOR SYSTEMS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s address 207 LAWRENCE AVENUE, INWOOD, NY, 11096

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing IGNATIUS ALCAMO JR.
ELEVATOR SYSTEMS INC. 401(K) PLAN 2011 112309982 2012-07-17 ELEVATOR SYSTEMS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-02
Business code 335900
Sponsor’s telephone number 5162394044
Plan sponsor’s mailing address 207 LAWRENCE AVE, INWOOD, NY, 11096
Plan sponsor’s address 207 LAWRENCE AVE, INWOOD, NY, 11096

Plan administrator’s name and address

Administrator’s EIN 112309982
Plan administrator’s name ELEVATOR SYSTEMS INC.
Plan administrator’s address 207 LAWRENCE AVE, INWOOD, NY, 11096
Administrator’s telephone number 5162394044

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing IGNATIUS ALCAMO JR
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
IGNATIUS ALCAMO Chief Executive Officer 465 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1973-05-24 2019-11-27 Address 30 PRESCOTT PLACE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218000969 2020-02-18 CERTIFICATE OF MERGER 2020-02-18
191127002058 2019-11-27 BIENNIAL STATEMENT 2019-05-01
C267833-2 1998-12-10 ASSUMED NAME CORP INITIAL FILING 1998-12-10
A73902-4 1973-05-24 CERTIFICATE OF INCORPORATION 1973-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17643941 0214700 1986-03-27 207 LAWRENCE AVE., INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-27
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-31
Abatement Due Date 1986-04-07
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1986-03-31
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
11520657 0214700 1982-11-29 207 LAWRENCE AVE, Inwood, NY, 11606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-12-03
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-12-03
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-12-03
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-12-03
Abatement Due Date 1982-12-02
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1982-12-03
Abatement Due Date 1982-12-02
Nr Instances 1
11519287 0214700 1981-03-16 207 LAWRENCE AVENUE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-16
Case Closed 1981-03-17
11513843 0214700 1979-08-24 131K BROOK ST, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320346299
11550274 0214700 1979-01-08 131 K BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1984-03-10
11549987 0214700 1978-11-21 131K BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1980-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-11-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-11-29
Abatement Due Date 1979-01-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State