Search icon

AC ELEVATOR INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AC ELEVATOR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001768
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 139 FULTON STREET #818B, NEW YORK, NY, United States, 10038
Principal Address: AC ELEVATOR INDUSTRIES INC., 5049 49 STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-204-7428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENG YONG CHEN Chief Executive Officer 4255 COLDEN ST #2S, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON STREET #818B, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date Address
23-6ITBX-SHEL Active Elevator Inspection Contractor (SH131) 2023-12-28 2025-12-31 50-49 49th Street, Woodside, NY, 11377
23-6ITY6-SHEL Active Elevator Contractor (SH131) 2023-12-28 2025-12-31 50-49 49th Street, Woodside, NY, 11377
23-6ITY6-SHEL Active Elevator Contractor License (SH131) 2023-12-28 2025-12-31 50-49 49th Street, Woodside, NY, 11377

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 50-49 49TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 4255 COLDEN ST #2S, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-14 Address 5049 49 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-18 Address 4255 COLDEN ST #2S, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414000685 2025-04-14 AMENDMENT TO BIENNIAL STATEMENT 2025-04-14
250318002348 2025-03-18 BIENNIAL STATEMENT 2025-03-18
160909006535 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140915006641 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100930000337 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
301952.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State