Search icon

H.P. ELEVATOR AND ELECTRICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.P. ELEVATOR AND ELECTRICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (16 years ago)
Entity Number: 3906126
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 165 Sommer Avenue,, Staten Island, NY, United States, 10314
Principal Address: 780 Gulf Ave., Staten Island, NY, United States, 10314

Contact Details

Phone +1 718-761-3979

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL MATTEI Agent 165 SOMMER AVENUE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
MICHAEL MATTEI DOS Process Agent 165 Sommer Avenue,, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
VIRGINIA MATTEI Chief Executive Officer 780 GULF AVE., STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date Address
23-6L4UH-SHEL Active Elevator Inspection Contractor (SH131) 2023-11-27 2025-12-31 780 Gulf Ave, Staten Island, NY, 10314
23-6L4U9-SHEL Active Elevator Contractor (SH131) 2023-11-27 2025-12-31 780 Gulf Ave, Staten Island, NY, 10314
23-6L4UH-SHEL Active Elevator Inspection Contractor License (SH131) 2023-11-27 2025-12-31 780 Gulf Ave, Staten Island, NY, 10314

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 165 SOMMER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 780 GULF AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2015-01-15 2024-02-07 Address 165 SOMMER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-08-05 2024-02-07 Address 1749 VICTORY BLVD., S.I., NY, 10314, USA (Type of address: Service of Process)
2010-06-29 2011-08-05 Address 63 FLUSHING AVE., UNIT 324, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003386 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230119003199 2023-01-19 BIENNIAL STATEMENT 2022-01-01
210111061131 2021-01-11 BIENNIAL STATEMENT 2020-01-01
190102061875 2019-01-02 BIENNIAL STATEMENT 2018-01-01
170103006299 2017-01-03 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State