Name: | MIDTOWN ELEVATOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1981 (44 years ago) |
Entity Number: | 711294 |
ZIP code: | 10704 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 491 Grand Ave, ENGLEWOOD, NJ, United States, 07631 |
Address: | 976 McLean Ave, Store Front, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 917-871-2398
Phone +1 201-871-1001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 976 McLean Ave, Store Front, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
WES PIERORAZIO | Chief Executive Officer | 491 GRAND AVENUE, ENGLEWOOD, NJ, United States, 07631 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LFDS-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-10-23 | 2025-12-31 | 3483 Ft Hamilton Parkway, Brooklyn, NY, 11218 |
23-6LFD1-SHEL | Active | Elevator Contractor (SH131) | 2023-10-23 | 2025-12-31 | 3483 Ft Hamilton Parkway, Brooklyn, NY, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-25 | 2024-01-25 | Address | 291 SOUTH VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 491 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-30 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125004033 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
210907000658 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
130731002286 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110829002058 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090731002482 | 2009-07-31 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State