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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHON PACKARD | DOS Process Agent | 15 JANE STREET, PATERSON, NJ, United States, 07522 |
Name | Role | Address |
---|---|---|
CHERYL KOZLOWSKI | Chief Executive Officer | 15 JANE STREET, PATERSON, NJ, United States, 07522 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11676988 | 0235300 | 1980-04-08 | 260 POWERS STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11694726 | 0235300 | 1980-03-25 | 260 POWERS STREET, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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