Search icon

ACE STORE FRONT CO., INC.

Company Details

Name: ACE STORE FRONT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1986323
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5914 14TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5914 14TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MR. ANTHONY MAZZARA Chief Executive Officer 5914 14TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1998-02-02 2000-02-18 Address 5912 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-02-18 Address 5912 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1996-01-02 2000-02-18 Address 5912 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835701 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060216002673 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040510002421 2004-05-10 BIENNIAL STATEMENT 2004-01-01
020212002463 2002-02-12 BIENNIAL STATEMENT 2002-01-01
000218002288 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980202002967 1998-02-02 BIENNIAL STATEMENT 1998-01-01
960102000352 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310879838 0215000 2007-03-09 286 20TH STREET, BROOKLYN, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-03-20
Case Closed 2007-03-27

Related Activity

Type Inspection
Activity Nr 310021209
310021209 0215000 2006-09-14 286 20TH STREET, BROOKLYN, NY, 11205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-14
Emphasis L: CONSTLOC
Case Closed 2007-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-10-05
Abatement Due Date 2006-10-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-10-05
Abatement Due Date 2006-10-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2006-10-06
Abatement Due Date 2006-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2006-10-06
Abatement Due Date 2006-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State