SCHINDLER ELEVATOR CORPORATION

Name: | SCHINDLER ELEVATOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1979 (46 years ago) |
Entity Number: | 541881 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 201-396-4632
Phone +1 973-397-6142
Phone +1 212-708-1083
Phone +1 315-345-3465
Phone +1 973-397-6102
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAY BISSON | Chief Executive Officer | 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6L6ZF-SHEL | Active | Elevator Contractor (SH131) | 2023-12-01 | 2025-12-31 | 12 East 49th Street 14th Floor, New York, NY, 10017 |
23-6L6ZF-SHEL | Active | Elevator Contractor License (SH131) | 2023-12-01 | 2025-12-31 | 587 West Bear Street, Syracuse, NY, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 20 WHIPPANY ROAD, PO BOX 1935, MORRISTOWN, NJ, 07962, 1935, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-24 | Address | 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 20 WHIPPANY ROAD, PO BOX 1935, MORRISTOWN, NJ, 07962, 1935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001742 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230315003020 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210312060080 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190313060475 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-8769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State