Search icon

ELEVATOR DOORS, INC.

Company Details

Name: ELEVATOR DOORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2014 (10 years ago)
Entity Number: 4668401
ZIP code: 07522
County: New York
Place of Formation: Delaware
Address: 15 JANE STREET, PATERSON, NJ, United States, 07522

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JONATHON PACKARD DOS Process Agent 15 JANE STREET, PATERSON, NJ, United States, 07522

Chief Executive Officer

Name Role Address
CHERYL KOZLOWSKI Chief Executive Officer 15 JANE STREET, PATERSON, NJ, United States, 07522

History

Start date End date Type Value
2014-12-30 2014-12-30 Address 15 JANE STREET, PATERSON, NJ, 07522, USA (Type of address: Service of Process)
2014-12-30 2017-01-03 Address 15 JANE STREET, PATERSON, NJ, 07522, USA (Type of address: Service of Process)
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-19 2014-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062630 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-69441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113006734 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170103008422 2017-01-03 BIENNIAL STATEMENT 2016-11-01
141230000783 2014-12-30 CERTIFICATE OF MERGER 2015-01-01
141230000432 2014-12-30 CERTIFICATE OF MERGER 2015-01-01
141119000009 2014-11-19 APPLICATION OF AUTHORITY 2014-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676988 0235300 1980-04-08 260 POWERS STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1984-03-10
11694726 0235300 1980-03-25 260 POWERS STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-26
Case Closed 1980-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-03-28
Abatement Due Date 1980-03-25
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1980-04-15
Final Order 1980-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-03-28
Abatement Due Date 1980-04-02
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-04-15
Final Order 1980-07-18
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-03-28
Abatement Due Date 1980-04-03
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1980-04-15
Final Order 1980-07-18
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-03-28
Abatement Due Date 1980-04-07
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State