Name: | ACE MECHANICAL SERVICES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2006 (19 years ago) |
Entity Number: | 3407109 |
ZIP code: | 14226 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4568 BAILEY AVENUE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ACE MECHANICAL SERVICES GROUP, LLC | DOS Process Agent | 4568 BAILEY AVENUE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2023-06-06 | Address | 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2014-08-20 | 2020-08-13 | Address | 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2008-04-08 | 2014-08-20 | Address | 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2007-09-24 | 2008-04-08 | Address | 400 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2006-08-31 | 2007-09-24 | Address | 4246 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606002947 | 2023-06-06 | BIENNIAL STATEMENT | 2022-08-01 |
200813060564 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180808006214 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160831006027 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
140820006177 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State