Search icon

NEW YORK ELEVATOR & ELECTRICAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ELEVATOR & ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1949 (76 years ago)
Date of dissolution: 01 Feb 2009
Entity Number: 62121
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 519 8TH AVE, 12TH FL, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL A RAGUSA Chief Executive Officer 519 8TH AVE, 12TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0008424
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-16 2001-10-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2001-10-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-10 2005-02-14 Address 934 FENWORTH BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1997-05-07 1999-05-10 Address 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-05-07 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090130000810 2009-01-30 CERTIFICATE OF MERGER 2009-02-01
070425002885 2007-04-25 BIENNIAL STATEMENT 2007-04-01
061205002804 2006-12-05 BIENNIAL STATEMENT 2005-04-01
061031000293 2006-10-31 CERTIFICATE OF AMENDMENT 2006-10-31
050214002272 2005-02-14 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V526R85369
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1645.00
Base And Exercised Options Value:
1645.00
Base And All Options Value:
1645.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-18
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
GS02P08PKP0102
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-16
Description:
INSTALL "Z" BRACKETS ON 6 PASSENGER AND 2 FREIGHT ELEVATORS @ 1 BOWLING GREEN.
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P05PVC0009
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-05-29
Description:
ELEVATOR MAINTENANCE SERVICES AT THE FEDERAL BUILDIN, 201 VARICK STREET, NEW YORK, NY 10014 FOR THE THIRTY-SIX MONTH PERIOD.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J039: MAINT-REP OF MATERIALS HANDLING EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State