Search icon

3 PHASE ELEVATOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3 PHASE ELEVATOR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2019 (6 years ago)
Entity Number: 5669165
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 60 Shawmut Rd, Ste 1, East Canton, MA, United States, 02021

Contact Details

Phone +1 508-350-9900

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE GREBE Chief Executive Officer 60 SHAWMUT RD, STE 1, EAST CANTON, MA, United States, 02021

Licenses

Number Status Type Date End date Address
24-6IZ8Y-SHEL Active Elevator Contractor (SH131) 2024-01-09 2025-12-31 60 Shawmut Road, Suite 1, Canton, MA, 02021
24-6IZ8Y-SHEL Active Elevator Contractor License (SH131) 2024-01-09 2025-12-31 305B Nelson Ave, Staten Island, NY, 10308

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 60 SHAWMUT RD, STE 1, EAST CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-04 2025-05-28 Address 60 SHAWMUT RD, STE 1, EAST CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-05-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-04 2023-12-04 Address 60 SHAWMUT RD, STE 1, EAST CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003319 2025-05-28 CERTIFICATE OF AMENDMENT 2025-05-28
231204000287 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201001488 2021-12-01 BIENNIAL STATEMENT 2021-12-01
201023000344 2020-10-23 CERTIFICATE OF CHANGE 2020-10-23
191210000578 2019-12-10 APPLICATION OF AUTHORITY 2019-12-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State