Search icon

ACE PIPING CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE PIPING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1989 (36 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 1328428
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 35 EMERALD COURT, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO CRISPIANO DOS Process Agent 35 EMERALD COURT, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MARIO CRISPIANO Chief Executive Officer 35 EMERALD COURT, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2001-03-07 2011-05-12 Address 35 EMERALD CT, STATEN ISLAND, NY, 10309, 2745, USA (Type of address: Principal Executive Office)
2001-03-07 2011-05-12 Address 35 EMERALD CT, STATEN ISLAND, NY, 10309, 2745, USA (Type of address: Chief Executive Officer)
2001-03-07 2011-05-12 Address 35 EMERALD CT, STATEN ISLAND, NY, 10309, 2745, USA (Type of address: Service of Process)
1993-04-07 2001-03-07 Address 305 MASON BOULEVARD, STATEN ISLAND, NY, 10309, 4276, USA (Type of address: Chief Executive Officer)
1993-04-07 2001-03-07 Address 305 MASON BOULEVARD, STATEN ISLAND, NY, 10309, 4276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114000797 2014-01-14 CERTIFICATE OF DISSOLUTION 2014-01-14
110512002837 2011-05-12 BIENNIAL STATEMENT 2011-02-01
100413002067 2010-04-13 BIENNIAL STATEMENT 2009-02-01
070227002494 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050324002808 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State