Search icon

CONSOLIDATED ELEVATOR INDUSTRIES, INC.

Company Details

Name: CONSOLIDATED ELEVATOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1970 (55 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 290509
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PULIER & FREEDMAN DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-08-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-03-16 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-03-16 2023-10-03 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001775 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
C297791-2 2001-01-12 ASSUMED NAME CORP INITIAL FILING 2001-01-12
821517-4 1970-03-16 CERTIFICATE OF INCORPORATION 1970-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341075133 0215600 2015-11-09 5-48 50TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-11-09
Emphasis L: HHHT50
Case Closed 2015-11-12

Related Activity

Type Inspection
Activity Nr 1055874
Health Yes
340558741 0215600 2015-04-16 5-48 50TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-04-16
Emphasis P: HHHT50, L: HHHT50
Case Closed 2016-06-10

Related Activity

Type Inspection
Activity Nr 1056804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2015-06-18
Abatement Due Date 2015-07-29
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment: a) On or about April 16,2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer had not done an assessment of tasks such as welding to determine the types of hazards, including respiratory hazards, present and the types of personal protective equipment necessary.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101001 J03 I
Issuance Date 2015-06-18
Abatement Due Date 2015-08-05
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 37
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(i): The employer did not determine the presence, location, and quantity of asbestos-containing material (ACM) and/or presumed asbestos-containing material (PACM) at the work site. a) On or about April 16, 2015, at job site at 5-48 50th Avenue, Long Island City, NY 11101: The employer had not determined the presence, location and quantity of asbestos-containing and/or presumed asbestos-containing materials at the work site. These materials included pipe insulation, some of it damaged, in the garage section of the building.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101001 J03 III
Issuance Date 2015-06-18
Abatement Due Date 2015-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 37
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(iii): Building and facility owner(s) did not inform employer(s) of employee(s); and employer(s) did not inform employee(s) who performed housekeeping activities in area(s) which contained ACM and/or PACM of the presence and location of ACM and/or PACM in such area(s) which might have been contacted during such activities. a) On or about April 16, 2015, at job site at 5-48 50th Avenue, Long Island City, NY 11101: The employer had not informed employees who perform housekeeping of the presence and location of asbestos-containing and/or presumed asbestos-containing materials at the work site. These materials included pipe insulation, some of it damaged, in the garage section of the building.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101001 J05 I
Issuance Date 2015-06-18
Abatement Due Date 2015-07-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 37
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(5)(i): The building owner(s) or employer(s) did not affix or post labels or signs on identified ACM and/or PACM that had been previously installed, so that employee(s) would be notified of what materials contained ACM and/or PACM. Labels were not affixed to all raw materials, mixtures, scrap, waste, debris, and other products containing asbestos fibers, or to their containers. The employer(s) did not attach such labels in area(s) where they would be clearly noticed by employee(s) who were likely to be exposed, such as at the entrance to mechanical room/areas. Note: signs required by paragraph (j) of this section may be posted in lieu of labels so long as they contain the information required for labeling. a) On or about April 16, 2015, at job site at 5-48 50th Avenue, Long Island City, NY 11101: The employer had not provided labels or warning signs to identify asbestos-containing and/or presumed asbestos-containing materials at the work site. These materials included pipe insulation, some of it damaged, in the garage section of the building.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2015-06-18
Abatement Due Date 2015-07-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 37
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(7)(iv): The employer did not provide to all employees who perform housekeeping work in areas where ACM and/or PACM is present, an asbestos awareness training course covering the health effects of asbestos; and/or locations of ACM and/or recognition of ACM and PACM damage and deterioration and/or requirements in this standard related to housekeeping, and/or proper response to fiber release episodes: a) On or about April 16, 2015, at job site at 5-48 50th Avenue, Long Island City, NY 11101: The employer had not provided asbestos awareness training to employees who perform housekeeping work in and around asbestos-containing and/or presumed asbestos-containing materials at the work site. These materials included pipe insulation, some of it damaged, in the garage section of the building.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2015-06-18
Abatement Due Date 2015-07-22
Current Penalty 0.0
Initial Penalty 700.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not keep records of fatalities, injuries and illnesses as required by this part: a) On or about April 16,2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer did not keep required records of work-related, reportable injuries and illnesses: OSHA 300 form, Log of Work Related Injuries and Illnesses; 300-A form, Summary of Work-Related Injuries and Illnesses; and 301 form, Injury and Illness Incident Report (or approved equivalent).
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2015-06-18
Abatement Due Date 2015-07-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about April 16,2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer had not provided a copy of the information in 29 CFR 1910.134 Appendix D to employees who use dust masks and 3M 8210 N95s on a voluntary basis for tasks such as sweeping floors.
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-06-18
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about April 16,2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer did not have a written hazard communication program despite the fact that hazardous chemicals such as acetone, xylene, painter thinners, hydrochloric acids and various flammable spray paints are present and/or used by employees in the workplace.
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F06 I
Issuance Date 2015-06-18
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(i): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information required by 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(v) a) On or about May 27, 2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer did not ensure that all containers of chemicals in the workplace were properly labeled. Containers of materials such as paints and spray cans of unknown chemicals had had labels removed and not replaced.
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 2015-06-18
Abatement Due Date 2015-06-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(8): 29 CFR 1910.1200(f)(8): The employer did not label portable containers into which hazardous chemicals were transferred. a) On or about May 27, 2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer did not appropriately label a secondary container into which some kind of acid was transferred and not used immediately by the person performing the transfer. The container in question did have a tag saying "brass cleaner acid", but the identity of the acid and precautionary information were not indicated.
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2015-06-18
Abatement Due Date 2015-08-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: a) On or about April 16,2015 - Jobsite at 5-48 50th Avenue, Long Island City, NY 11101 Employer did not maintain copies of safety data sheets for hazardous chemicals such as acetone, xylene, painter thinners, hydrochloric acids and various flammable spray paints which are present and/or used by employees in the workplace.
340568047 0215600 2015-04-16 5-48 50TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-04-16
Case Closed 2016-06-10

Related Activity

Type Inspection
Activity Nr 1055874
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-06-18
Abatement Due Date 2015-08-05
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about April 16, 2015- job site at 5-48 50th Avenue, Long Island City, NY 11101 The employer permitted an employee to use an ENCO, model 303-0233, lathe that was not properly guarded. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2015-06-18
Current Penalty 0.0
Initial Penalty 2100.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about April 16, 2015- job site at 5-48 50th Avenue, long Island City NY 11101 The employer permitted employees to use a Dayton, model 2Z315-Q, Bench Grinder that had no tongue guard and more than one half inch of space between the machine and abrasive wheel. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100303 B07 IV
Issuance Date 2015-06-18
Abatement Due Date 2015-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): There shall be no damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating. a) On or about April 16, 2015- job site at 5-48 50th Avenue, Long Island City, NY 11101 Employer permitted employees to use an energized outlet box with a broken plug opening. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2015-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i): Portable cord and plug connected equipment and flexible cord sets (extension cords) were not visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket): a) On or about April 16, 2015- job site at 5-48 50th Avenue, Long Island City, 11101 Employer permitted employees to use a Rockwell drill press with a damaged power cord. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9942037204 2020-04-28 0202 PPP 5-48 50TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228710
Loan Approval Amount (current) 228710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231385.59
Forgiveness Paid Date 2021-07-07
3964328306 2021-01-22 0202 PPS 548 50th Ave, Long Island City, NY, 11101-5712
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149760
Loan Approval Amount (current) 149760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5712
Project Congressional District NY-07
Number of Employees 11
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150625.74
Forgiveness Paid Date 2021-08-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State