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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5914 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
MR. ANTHONY MAZZARA | Chief Executive Officer | 5914 14TH AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310879838 | 0215000 | 2007-03-09 | 286 20TH STREET, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310021209 |
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