Search icon

TOWER ELEVATOR CORP.

Company Details

Name: TOWER ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1969 (56 years ago)
Entity Number: 274692
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOHN A KISER DOS Process Agent 11 EAST 44TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20071023030 2007-10-23 ASSUMED NAME LLC INITIAL FILING 2007-10-23
746938-3 1969-04-01 CERTIFICATE OF INCORPORATION 1969-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303283808 0213400 2000-12-04 10 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-12-04
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 2000-12-14

Related Activity

Type Referral
Activity Nr 201314440
Health Yes
100619238 0215000 1987-02-03 89 SOUTH STREET, NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-03-02
Abatement Due Date 1987-03-09
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-05
Nr Instances 2
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State