Name: | ACE COURIER EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1988 (37 years ago) |
Entity Number: | 1255900 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 3274, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 1 FOSTER AVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3274, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MAYER | Chief Executive Officer | PO BOX 3274, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2000-04-12 | Address | 1 FOSTER AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2000-04-12 | Address | 1 FOSTER AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1988-04-25 | 1996-05-09 | Address | PO BOX 3274, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140808002002 | 2014-08-08 | BIENNIAL STATEMENT | 2014-04-01 |
120801002495 | 2012-08-01 | BIENNIAL STATEMENT | 2012-04-01 |
100427003199 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080502002480 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060424002260 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040420002692 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020328002441 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000412002927 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980409002171 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960509002336 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
513507 | Interstate | 2022-05-25 | 3000 | 2021 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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