Search icon

ACE BUILDERS, INC.

Company Details

Name: ACE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1961 (64 years ago)
Entity Number: 139019
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 346 MONTAUK HWY, STE 1, MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ALFANO Chief Executive Officer 346 MONTAUK HWY, STE 1, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 MONTAUK HWY, STE 1, MORICHES, NY, United States, 11955

History

Start date End date Type Value
1961-06-26 2007-09-19 Address MASTIC BEACH RD., MASTIC BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006605 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150604006564 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130614006239 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110622002579 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090622002424 2009-06-22 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-12-23
Type:
Complaint
Address:
LAWRENCE ROAD & WILLIAM FLOYD, Shirley, NY, 11967
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State