Search icon

ACE DRILL & BLASTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
CHARLES TURK, III Chief Executive Officer 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108806845 0213100 1994-06-15 EAST CHESTER ST. BYPASS, K-MART, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-07-27

Violation Items

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