Search icon

ACE MOVERS INC.

Company Details

Name: ACE MOVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1986 (39 years ago)
Entity Number: 1072979
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: JOHN R WILLIAMS, 2316 BLEECKER ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R WILLIAMS Chief Executive Officer 2316 BLEECKER ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN R WILLIAMS, 2316 BLEECKER ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
1998-04-17 2002-04-02 Address 2200 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1998-04-17 2002-04-02 Address 2524 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-02 Address 2200 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-06-17 1998-04-17 Address RD 1 BOX 72 ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-04-17 Address 1500 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-06-17 1998-04-17 Address 1500 ERIE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1986-04-11 1993-06-17 Address 1521 ST VINCENT ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060421002685 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040421002722 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020402002433 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000427002249 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980417002441 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960417002391 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930617002338 1993-06-17 BIENNIAL STATEMENT 1993-04-01
B345241-3 1986-04-11 CERTIFICATE OF INCORPORATION 1986-04-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430556 Intrastate Non-Hazmat 2005-11-01 100000 2004 5 10 Auth. For Hire
Legal Name ACE MOVERS INC
DBA Name -
Physical Address 2316 BLEECKER ST, UTICA, NY, 13502, US
Mailing Address P O BOX 4219, UTICA, NY, 13504-4219, US
Phone (315) 724-6698
Fax (315) 724-6698
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State