ACE PIPING CONTRACTORS INC.

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
Name | Role | Address |
---|---|---|
MARIO CRISPIANO | DOS Process Agent | 35 EMERALD COURT, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MARIO CRISPIANO | Chief Executive Officer | 35 EMERALD COURT, STATEN ISLAND, NY, United States, 10309 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State