Search icon

ARCO ELEVATOR CO. INC.

Company Details

Name: ARCO ELEVATOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1974 (51 years ago)
Entity Number: 354425
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE STE 4908, NEW YORK, NY, United States, 10118
Principal Address: 3055 VALENTINE AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF ERNEST H. GELMAN DOS Process Agent 350 FIFTH AVENUE STE 4908, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
GERALD MURRAY, JR Chief Executive Officer 3055 VALENTINE AVE, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
132798741
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-09 2014-05-28 Address 350 FIFTH AVENUE STE 4908, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2000-03-07 2008-05-09 Address ATTN: ERNEST H. GELMAN, 667 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-04-24 2014-05-28 Address 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1995-04-24 2014-05-28 Address 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
1995-04-24 2000-03-07 Address 124 FISHER AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528002062 2014-05-28 BIENNIAL STATEMENT 2012-10-01
080509000965 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
20050930008 2005-09-30 ASSUMED NAME CORP INITIAL FILING 2005-09-30
020926002367 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000307000721 2000-03-07 CERTIFICATE OF CHANGE 2000-03-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State