Search icon

GUARDIAN ELEVATOR SYSTEMS, INC.

Company Details

Name: GUARDIAN ELEVATOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1977 (48 years ago)
Date of dissolution: 01 Dec 2003
Entity Number: 425769
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 355 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH KASE DOS Process Agent 595 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MITCHAEL CIOFALO Chief Executive Officer 355 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
1977-03-02 1995-05-03 Address 139 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090915014 2009-09-15 ASSUMED NAME CORP INITIAL FILING 2009-09-15
031201000380 2003-12-01 CERTIFICATE OF DISSOLUTION 2003-12-01
030303002462 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010314002320 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990315002733 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970403002527 1997-04-03 BIENNIAL STATEMENT 1997-03-01
950503002256 1995-05-03 BIENNIAL STATEMENT 1994-03-01
A382022-5 1977-03-02 CERTIFICATE OF INCORPORATION 1977-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046987 0215000 1994-07-19 60 E 93RD STREET, BROOKLYN, NY, 11212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-20
Case Closed 1995-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-12-22
Abatement Due Date 1995-01-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 1994-12-22
Abatement Due Date 1995-01-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 1994-12-22
Abatement Due Date 1994-12-27
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-12-22
Abatement Due Date 1995-02-07
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-12-22
Abatement Due Date 1995-01-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-12-22
Abatement Due Date 1995-01-05
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-22
Abatement Due Date 1994-12-28
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State