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 +1 973-397-6102
Phone +1 315-345-3465
Phone +1 212-708-1083
Phone +1 973-397-6142
Phone +1 201-396-4632
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 |
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