Name: | ACE CANVAS & TENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1989 (36 years ago) |
Entity Number: | 1389582 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ADAM WAGNER | DOS Process Agent | 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ADAM WAGNER | Chief Executive Officer | 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-09-30 | Address | 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1999-10-20 | 2020-09-23 | Address | 85-5 AIR PARK DRIVE, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Service of Process) |
1997-10-08 | 1999-10-20 | Address | 85-5 AIR PARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018633 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
200923060483 | 2020-09-23 | BIENNIAL STATEMENT | 2019-10-01 |
050516000702 | 2005-05-16 | CERTIFICATE OF CORRECTION | 2005-05-16 |
991020002333 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971008002039 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State