Search icon

ACE HARDWOOD FLOORING CO., INC.

Company Details

Name: ACE HARDWOOD FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1956 (69 years ago)
Date of dissolution: 20 Oct 1994
Entity Number: 100599
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 855 E. CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735
Principal Address: 855 EAST CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR. LEO SILVER DOS Process Agent 855 E. CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LEO SILVER Chief Executive Officer 855 EAST CONKLIN STREET, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1982-04-09 1992-11-05 Address 2 DOGWOOD LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1956-01-04 1982-04-09 Address 54 SILVER ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941020000337 1994-10-20 CERTIFICATE OF MERGER 1994-10-20
930319003084 1993-03-19 BIENNIAL STATEMENT 1993-01-01
921105000010 1992-11-05 CERTIFICATE OF AMENDMENT 1992-11-05
C016809-2 1989-05-31 ASSUMED NAME CORP INITIAL FILING 1989-05-31
A857867-3 1982-04-09 CERTIFICATE OF AMENDMENT 1982-04-09
609 1956-01-04 CERTIFICATE OF INCORPORATION 1956-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904612 0215600 1982-05-11 222 09 19 69TH AVE, New York -Richmond, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-05-20
Abatement Due Date 1982-05-11
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State