Name: | ACE BRASS MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1958 (67 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 113292 |
ZIP code: | 07024 |
County: | Kings |
Place of Formation: | New York |
Address: | 2100 LINWOOD AVENUE, FORT LEE, NJ, United States, 07024 |
Principal Address: | 63-34 MARATHON PARKWAY, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON SORSCHER | DOS Process Agent | 2100 LINWOOD AVENUE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
BARRY LANDGARTEN | Chief Executive Officer | 63-34 MARATHON PARKWAY, DOUGLASTON, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1958-09-16 | 1995-05-15 | Address | 2145 EAST 16TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200922087 | 2020-09-22 | ASSUMED NAME CORP INITIAL FILING | 2020-09-22 |
DP-1415521 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960919002279 | 1996-09-19 | BIENNIAL STATEMENT | 1996-09-01 |
950515002281 | 1995-05-15 | BIENNIAL STATEMENT | 1993-09-01 |
123095 | 1958-09-16 | CERTIFICATE OF INCORPORATION | 1958-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114126790 | 0215000 | 1994-04-28 | 999 METROPOLITAN AVE., BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-05-20 |
Abatement Due Date | 1994-06-22 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-05-20 |
Abatement Due Date | 1994-06-22 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-05-20 |
Abatement Due Date | 1994-06-22 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State