Search icon

ACE HARDWARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACE HARDWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Oct 2002 (23 years ago)
Date of dissolution: 08 Oct 2002
Entity Number: 2820384
County: Blank
Place of Formation: Delaware

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198670 CL VIO INVOICED 2020-08-14 12950 CL - Consumer Law Violation
173612 CL VIO INVOICED 2012-10-10 500 CL - Consumer Law Violation
94411 CL VIO INVOICED 2009-06-01 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-28 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 37 No data 37 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-06
Type:
Complaint
Address:
1346 PENINSULA BLVD., HEWLETT, NY, 11557
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-08
Type:
Referral
Address:
55 NORTHERN PINES RD, GANSEVOORT, NY, 12831
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BLANCO
Party Role:
Plaintiff
Party Name:
ACE HARDWARE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ACE HARDWARE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State