Name: | MOBILITY ELEVATOR & LIFT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2007 (18 years ago) |
Entity Number: | 3507839 |
ZIP code: | 11762 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 14 WOODHILL DRIVE, MAPLEWOOD, NJ, United States, 07040 |
Address: | 8 JOAN LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Contact Details
Phone +1 973-618-9545
Phone +1 973-618-9638
Name | Role | Address |
---|---|---|
DOUGLAS SIMON | Chief Executive Officer | 4 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006 |
Name | Role | Address |
---|---|---|
MOBILITY ELEVATOR & LIFT CO., INC. | DOS Process Agent | 8 JOAN LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LDHB-SHEL | Active | Elevator Contractor (SH131) | 2023-10-20 | 2025-12-31 | 4 York Ave, West Caldwell, NJ, 07006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 4 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-04-03 | Address | 8 JOAN LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2015-04-01 | 2023-04-03 | Address | 4 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2021-04-02 | Address | 8 JOAN LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2009-04-22 | 2015-04-01 | Address | 14 WOODHILL DRIVE, MAPLEWOOD, NY, 07040, USA (Type of address: Principal Executive Office) |
2009-04-22 | 2015-04-01 | Address | 4 YORK AVENUE, WEST COLDWELL, NY, 07006, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2011-03-11 | Address | C/O DOUGLAS SIMON, 4 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001223 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210402060560 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060318 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404006733 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006741 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130405006405 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
120906000491 | 2012-09-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-09-06 |
DP-2128426 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110311000788 | 2011-03-11 | CERTIFICATE OF CHANGE | 2011-03-11 |
090422002253 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1231682 | LICENSE | INVOICED | 2013-03-18 | 125 | Home Improvement Contractor License Fee |
1231681 | TRUSTFUNDHIC | INVOICED | 2013-03-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1231680 | CNV_TFEE | INVOICED | 2013-03-18 | 8.09000015258789 | WT and WH - Transaction Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314462847 | 0215000 | 2010-05-10 | 800 POLY PLACE, BROOKLYN, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314462714 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2010-10-19 |
Abatement Due Date | 2010-11-05 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Contest Date | 2010-11-22 |
Final Order | 2011-05-09 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 00 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State