Search icon

ACE VENTURE CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JORGE AYALA, 43-35 JUDGE STREET, ELMHURST, NY, United States, 11373

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309141729 0215000 2005-07-28 100 WEST 58TH STREET, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-28
Case Closed 2005-10-11

Violation Items

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