Search icon

ACE MASONRY, INC.

Company Details

Name: ACE MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2002 (23 years ago)
Date of dissolution: 06 Dec 2016
Entity Number: 2763220
ZIP code: 14850
County: Schuyler
Place of Formation: New York
Address: 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA V BELLAVIGNA Chief Executive Officer 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 CECIL A MALONE DRIVE, SUITE 100, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
030436059
Plan Year:
2011
Number Of Participants:
8
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-19 2010-10-07 Address 134 CECIL A. MALONE DR., SUITE 100, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2006-05-23 2009-06-19 Address 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2004-05-21 2010-10-07 Address 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-05-21 2010-10-07 Address 223 ELMIRA RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2002-05-06 2006-05-23 Address 2980 VANZANDT HOLLOW RD., WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206000399 2016-12-06 CERTIFICATE OF DISSOLUTION 2016-12-06
101007002465 2010-10-07 BIENNIAL STATEMENT 2010-05-01
090619000763 2009-06-19 CERTIFICATE OF CHANGE 2009-06-19
060523003295 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040521002158 2004-05-21 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-14
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-29
Type:
Prog Related
Address:
GREEN STREET PARKING GARAGE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-08
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14853
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-19
Type:
Planned
Address:
STEUBEN COUNTY PUBLIC SAFETY BLDG, BATH, NY, 14810
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-15
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14853
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABORERS' INTERNATIONAL,
Party Role:
Plaintiff
Party Name:
ACE MASONRY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ACE MASONRY, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State