Search icon

EXPRESS ELEVATOR CONSTRUCTION CO., INC.

Company Details

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

form 5500

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
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 2015-01-12
Name of individual signing MARC CHANG
EXPRESS ELEVATOR CONSTRUCTION CO. INC. 401(K) PROFIT SHARING PLAN 2013 133516781 2014-10-15 EXPRESS ELEVATOR CONSTRUCTION CO. INC. 16
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

DOS Process Agent

Name Role Address
MICHAEL O. HOWARD DOS Process Agent B & H TAX, INC., 218-91 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106941958 0215000 1994-03-30 312 EAST 22ND STREET, NEW YORK, NY, 10010
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-30
Emphasis L: GUTREH
Case Closed 1994-11-28

Related Activity

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