Name: | EXPRESS ELEVATOR CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4345950 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | B & H TAX, INC., 218-91 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPRESS ELEVATOR CONSTRUCTION CO. INC. 401(K) PROFIT SHARING PLAN | 2014 | 133516781 | 2015-01-12 | EXPRESS ELEVATOR CONSTRUCTION CO. INC. | 17 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-01-12 |
Name of individual signing | MARC CHANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 238290 |
Sponsor’s telephone number | 7184408737 |
Plan sponsor’s address | 18-25 26TH RD, ASTORIA, NY, 11102 |
Signature of
Role | Plan administrator |
Date | 2014-10-15 |
Name of individual signing | MARC CHANG |
Name | Role | Address |
---|---|---|
MICHAEL O. HOWARD | DOS Process Agent | B & H TAX, INC., 218-91 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2228389 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130115000276 | 2013-01-15 | CERTIFICATE OF INCORPORATION | 2013-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106941958 | 0215000 | 1994-03-30 | 312 EAST 22ND STREET, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106941966 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-04-19 |
Abatement Due Date | 1994-04-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State