Search icon

MOBILITY ELEVATOR & LIFT CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS SIMON Chief Executive Officer 4 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
MOBILITY ELEVATOR & LIFT CO., INC. DOS Process Agent 8 JOAN LANE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

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

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 4 YORK AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 8 JOAN LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 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)

Filings

Filing Number Date Filed Type Effective Date
250401043720 2025-04-01 BIENNIAL STATEMENT 2025-04-01
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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-10
Type:
Prog Related
Address:
800 POLY PLACE, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State