Name: | ACE VENTURE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3003566 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | JORGE AYALA, 43-35 JUDGE STREET, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JORGE AYALA, 43-35 JUDGE STREET, ELMHURST, NY, United States, 11373 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1791718 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040122000872 | 2004-01-22 | CERTIFICATE OF INCORPORATION | 2004-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309141729 | 0215000 | 2005-07-28 | 100 WEST 58TH STREET, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-08-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-09-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-09-03 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-09-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-08-26 |
Abatement Due Date | 2005-09-13 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State