Search icon

CURTIS ELEVATOR CO., INC.

Company Details

Name: CURTIS ELEVATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1933 (92 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 44622
ZIP code: 10175
County: Queens
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
JULES SCHLOSSBERG DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

History

Start date End date Type Value
1933-04-11 1936-02-18 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C235187-3 1996-05-16 ASSUMED NAME CORP INITIAL FILING 1996-05-16
DP-557291 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
DES47662 1936-02-18 CERTIFICATE OF AMENDMENT 1936-02-18
4437-24 1933-04-11 CERTIFICATE OF INCORPORATION 1933-04-11

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-24
Type:
Prog Related
Address:
ROOSEVELT FIELD, NORDSTROMS DEPT. STORE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-25
Type:
Unprog Rel
Address:
450 CLARKSON AVE., BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-07
Type:
Planned
Address:
5 25 51ST AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-04
Type:
Planned
Address:
5 25 51 AVE, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-06-25
Type:
Planned
Address:
5-25 51 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State