NOUVEAU ELEVATOR INDUSTRIES, INC.

Name: | NOUVEAU ELEVATOR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2010 (15 years ago) |
Date of dissolution: | 25 Mar 2020 |
Entity Number: | 4022603 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 47-55 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-349-4700
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD SPERANZA | Chief Executive Officer | 39 WICHARD BLVD, COMMACK, NY, United States, 11725 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-11-25 | 2018-11-01 | Address | 47-55 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-06-24 | 2015-10-08 | Address | 47-55 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-11-26 | 2014-11-25 | Address | 74 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2014-11-25 | Address | 74 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2014-06-24 | Address | 74 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200325000314 | 2020-03-25 | CERTIFICATE OF TERMINATION | 2020-03-25 |
181101006236 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161123006023 | 2016-11-23 | BIENNIAL STATEMENT | 2016-11-01 |
151008000407 | 2015-10-08 | CERTIFICATE OF CHANGE | 2015-10-08 |
141125006014 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State