Search icon

DOVER ELEVATOR COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: DOVER ELEVATOR COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1959 (66 years ago)
Authority Date: 02 Jan 1959 (66 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0061105
Principal Office: 101 PARK AVE., 35TH. FLOOR, NEW YORK, NY 10178
Place of Formation: DELAWARE

Director

Name Role
ROBERT S. BETHE Director
RICARD R. OHRSTROM Director
C. P. CLARKE Director
T. C. SUTTON Director

Incorporator

Name Role
ENNO W. ERCKLENTZ, JR. Incorporator
C. ALLEN ELLIS Incorporator
TOWNSEND BROWN II Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MARTIN A. CEDER, INC. Merger
CEDER ELEVATORS AND EQUIPMENT, INC. Merger

Filings

Name File Date
Historic document 2009-08-18
Historic document 2009-08-13
Certificate of Withdrawal 1990-11-30
Letters 1989-09-15
Letters 1989-03-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-08
Type:
Prog Related
Address:
9600 OLD SIX MILE LANE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-02
Type:
Planned
Address:
2225 GRANDVIEW DR., FT. MITCHELL, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-16
Type:
Planned
Address:
HALL ELEMENTARY SCHOOL, US 421, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-17
Type:
Planned
Address:
3310 TATES CREEK RD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-12
Type:
Planned
Address:
650 MASON HEADLY RD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State