-
Home Page
›
-
Counties
›
-
Kings
›
-
07644
›
-
ACE SCAFFOLD CO., INC.
Company Details
Name: |
ACE SCAFFOLD CO., INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jun 2000 (25 years ago)
|
Entity Number: |
2519847 |
ZIP code: |
07644
|
County: |
Kings |
Place of Formation: |
New Jersey |
Address: |
169 KENNEDY DR, LODI, NJ, United States, 07644 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
169 KENNEDY DR, LODI, NJ, United States, 07644
|
Chief Executive Officer
Name |
Role |
Address |
ARTHUR LAMENDOLA
|
Chief Executive Officer
|
169 KENNEDY DR, LODI, NJ, United States, 07644
|
History
Start date |
End date |
Type |
Value |
2000-06-12
|
2002-05-29
|
Address
|
169 KENNEDY DRIVE, LODI, NJ, 07644, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120724002676
|
2012-07-24
|
BIENNIAL STATEMENT
|
2012-06-01
|
100617002297
|
2010-06-17
|
BIENNIAL STATEMENT
|
2010-06-01
|
080619002139
|
2008-06-19
|
BIENNIAL STATEMENT
|
2008-06-01
|
060524002063
|
2006-05-24
|
BIENNIAL STATEMENT
|
2006-06-01
|
040625002806
|
2004-06-25
|
BIENNIAL STATEMENT
|
2004-06-01
|
020529002616
|
2002-05-29
|
BIENNIAL STATEMENT
|
2002-06-01
|
000612000422
|
2000-06-12
|
APPLICATION OF AUTHORITY
|
2000-06-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1303575
|
Labor Management Relations Act
|
2013-05-28
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-05-28
|
Termination Date |
2013-07-23
|
Section |
1331
|
Sub Section |
OT
|
Status |
Terminated
|
Parties
Name |
ACE SCAFFOLD CO., INC.
|
Role |
Defendant
|
|
Name |
TRUSTEES FOR THE MASON ,
|
Role |
Plaintiff
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State