Search icon

EMPIRE-ACE INSULATION MFG. CORP.

Company Details

Name: EMPIRE-ACE INSULATION MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1959 (66 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 122258
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: MR AL KEVELSON, 1 COZINE AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR AL KEVELSON, 1 COZINE AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MR AL KEVELSON Chief Executive Officer 1 COZINE AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2025-01-13 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1482906 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950503002167 1995-05-03 BIENNIAL STATEMENT 1993-09-01
B423752-2 1986-11-14 ASSUMED NAME CORP INITIAL FILING 1986-11-14
479044 1965-02-01 CERTIFICATE OF MERGER 1965-02-01
176271 1959-09-02 CERTIFICATE OF INCORPORATION 1959-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101444 0215000 1984-02-29 1 COZINE AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-24
Case Closed 1984-05-03
11666971 0235300 1981-01-08 1 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-01-08
Case Closed 1981-04-03

Related Activity

Type Referral
Activity Nr 909031346

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F02 I
Issuance Date 1981-03-10
Abatement Due Date 1981-04-03
Nr Instances 6
11666799 0235300 1980-03-10 1 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-09-12
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909031171
11666310 0235300 1978-08-11 1 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-08-11
Case Closed 1984-03-10
11665767 0235300 1977-05-19 1 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-05-19
Case Closed 1984-03-10
11665668 0235300 1977-03-01 1 COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-03-08
Case Closed 1978-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1977-04-13
Abatement Due Date 1977-04-29
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-04-29
FTA Current Penalty 1155.0
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1977-04-13
Abatement Due Date 1977-05-11
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-05-11
FTA Current Penalty 920.0
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1977-04-13
Abatement Due Date 1977-05-11
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-05-11
FTA Current Penalty 920.0
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 J06 I
Issuance Date 1977-04-13
Abatement Due Date 1977-05-11
Contest Date 1977-06-15
Nr Instances 1
FTA Issuance Date 1977-05-11
FTA Current Penalty 920.0
11655651 0235300 1976-05-10 ONE COZINE AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1984-03-10
11669926 0235300 1975-04-02 1 COZINE AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-06-03
Emphasis N: TARGH
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State