Search icon

A.C.E. MECHANICAL INC.

Company Details

Name: A.C.E. MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435630
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1339 63 STREET 2 FLOOR, BROOKLYN, NY, United States, 11219
Principal Address: 1331 63 STREET, 2 FLOOR, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MING HUI LI Chief Executive Officer 1339 63 STREET, 2 FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1339 63 STREET 2 FLOOR, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
081107002424 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061109000831 2006-11-09 CERTIFICATE OF INCORPORATION 2006-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314543174 0215000 2010-05-20 1544 MYRTLE AVE., BROOKLYN, NY, 11237
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-06-08
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-10-06

Related Activity

Type Complaint
Activity Nr 207729856
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2010-10-22
Abatement Due Date 2010-10-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State