Name: | ACE DRILL & BLASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1989 (36 years ago) |
Date of dissolution: | 24 Jan 2002 |
Entity Number: | 1341294 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
CHARLES TURK, III | Chief Executive Officer | 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1995-05-15 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 1995-05-15 | Address | 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1989-04-05 | 1995-05-15 | Address | 2365 WEST SAUGERTIES RD, SUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020124000162 | 2002-01-24 | CERTIFICATE OF DISSOLUTION | 2002-01-24 |
010425002770 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990512002422 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
970418002035 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
950515002341 | 1995-05-15 | BIENNIAL STATEMENT | 1993-04-01 |
930416002032 | 1993-04-16 | BIENNIAL STATEMENT | 1992-04-01 |
B762321-3 | 1989-04-05 | CERTIFICATE OF INCORPORATION | 1989-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108806845 | 0213100 | 1994-06-15 | EAST CHESTER ST. BYPASS, K-MART, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-06-28 |
Abatement Due Date | 1994-07-16 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-06-28 |
Abatement Due Date | 1994-07-01 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1994-06-28 |
Abatement Due Date | 1994-07-16 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State