Search icon

ACE RESTORATION SERVICES INC.

Company Details

Name: ACE RESTORATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846831
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 115-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-01 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2002-12-18 2005-01-26 Address 570 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050126000646 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26
021218000276 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-10-09 No data 101 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Installation of Curb in good condition.
2012-08-24 No data 101 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Post-Audit Department of Transportation installed curb rest. is acceptable.
2012-02-01 No data 101 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work visible
2011-11-07 No data 101 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2009-08-15 No data 101 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET No data Street Construction Inspections: Active Department of Transportation No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1500652 Intrastate Non-Hazmat 2015-03-03 10000 2014 2 1 Private(Property)
Legal Name ACE RESTORATION SERVICES INC
DBA Name -
Physical Address 102-06 JAMAICA AVE, RICHMOND HILL, NY, 11418, US
Mailing Address 102-06 JAMAICA AVE, RICHMOND HILL, NY, 11418, US
Phone (718) 849-3500
Fax (718) 619-8981
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701162 Employee Retirement Income Security Act (ERISA) 2017-02-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 12000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2017-02-15
Termination Date 2017-09-18
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACE RESTORATION SERVICES INC.
Role Defendant
1603316 Employee Retirement Income Security Act (ERISA) 2016-05-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-05-04
Termination Date 2016-09-15
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACE RESTORATION SERVICES INC.
Role Defendant
1008832 Employee Retirement Income Security Act (ERISA) 2010-11-23 settled
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 7
Filing Date 2010-11-23
Termination Date 2011-03-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACE RESTORATION SERVICES INC.
Role Defendant
1300478 Employee Retirement Income Security Act (ERISA) 2013-01-22 default
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 plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-01-22
Termination Date 2013-04-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACE RESTORATION SERVICES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State