Search icon

SCHINDLER ELEVATOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAY BISSON Chief Executive Officer 20 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960

Commercial and government entity program

CAGE number:
8E4D9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2024-09-25

Contact Information

POC:
DAVID MOROSKY

Highest Level Owner

Vendor Certified:
2019-09-16
CAGE number:
SR898
Company Name:
SCHINDLER HOLDING AG

Immediate Level Owner

Vendor Certified:
2019-09-16
CAGE number:
SYM20
Company Name:
SCHINDLER ENTERPRISES, INC.

Licenses

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

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0117P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
64000.00
Base And Exercised Options Value:
64000.00
Base And All Options Value:
64000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-12-06
Description:
IGF::OT::IGF ELEVATOR SERVICES - TRUMP TOWER
Naics Code:
333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product Or Service Code:
3960: FREIGHT ELEVATORS
Procurement Instrument Identifier:
GS02P13PAP0014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7512.00
Base And Exercised Options Value:
7512.00
Base And All Options Value:
7512.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-03-26
Description:
IGF::OT::IGF FRIEGHT ELEVATOR CEILING REPLACEMENT AT LEO O'BRIEN FEDERAL BUILDING, ALBANY NY
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P12PGP0026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23349.00
Base And Exercised Options Value:
23349.00
Base And All Options Value:
23349.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-05-04
Description:
VISION SYSTEM FOR PRISON ELEVATOR
Naics Code:
333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-30
Type:
Complaint
Address:
414 LOUDONVILLE RD, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
WYNN HOSPITAL 1656 CHAMPLIN AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-02
Type:
Prog Related
Address:
690 MAMARONECK AVE., MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-06
Type:
Referral
Address:
825 8TH AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-12-01
Type:
Referral
Address:
WTC TOWER 3, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SHIRLEY BROTHERS
Party Role:
Plaintiff
Party Name:
SCHINDLER ELEVATOR CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SHIRLEY BROTHERS
Party Role:
Plaintiff
Party Name:
SCHINDLER ELEVATOR CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SCHINDLER ELEVATOR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State