Search icon

P&W ELEVATOR INC.

Company Details

Name: P&W ELEVATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2007 (18 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 3540092
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 1086 MYRTLE AVE, SUITE 202, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P&W ELEVATOR INC. DOS Process Agent 1086 MYRTLE AVE, SUITE 202, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NAFTOLY WEBER Chief Executive Officer 1086 MYRTLE AVE, SUITE 202, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-12-06 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-06 2022-06-16 Address 1086 MYRTLE AVE, SUITE 202, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-09-06 2022-06-16 Address 1086 MYRTLE AVE, SUITE 202, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-07-07 2017-09-06 Address 544 PARK AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2015-07-07 2017-09-06 Address 544 PARK AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2015-07-07 2017-09-06 Address 544 PARK AVE, SUITE 130, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-12-31 2015-07-07 Address 251 2ND STREET, SUITE 203, LAKEWOOD, NJ, 08701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220616002124 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
200203063366 2020-02-03 BIENNIAL STATEMENT 2019-07-01
170906006714 2017-09-06 BIENNIAL STATEMENT 2017-07-01
150707006148 2015-07-07 BIENNIAL STATEMENT 2015-07-01
131231006196 2013-12-31 BIENNIAL STATEMENT 2013-07-01
090916002540 2009-09-16 BIENNIAL STATEMENT 2009-07-01
070706000276 2007-07-06 CERTIFICATE OF INCORPORATION 2007-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3290153 Interstate 2023-02-21 120243 2022 1 1 Private(Property)
Legal Name P&W ELEVATOR INC
DBA Name -
Physical Address 1086 MYRTLE AVE SUITE 202, BROOKLYN, NY, 11206, US
Mailing Address 251 2ND ST STE 203, LAKEWOOD, NJ, 08701, US
Phone (212) 354-3686
Fax (732) 730-3566
E-mail NANCY@PWELEVATORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State