Search icon

PRESTIGE ELEVATOR, INC.

Headquarter

Company Details

Name: PRESTIGE ELEVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111872
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 25 STEWART STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESTIGE ELEVATOR, INC. DOS Process Agent 25 STEWART STREET, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
GARY J GANGONE Chief Executive Officer 25 STEWART STREET, FLORAL PARK, NY, United States, 11001

Links between entities

Type:
Headquarter of
Company Number:
1116628
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
201781818
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-13 2014-06-23 Address 20 MANOR RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-10-13 2014-06-23 Address 20 MANOR RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2004-10-08 2014-06-23 Address 20 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623006043 2014-06-23 BIENNIAL STATEMENT 2012-10-01
101129002505 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081021002194 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061013002720 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041008000597 2004-10-08 CERTIFICATE OF INCORPORATION 2004-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State