Search icon

ACE SPRAY FINISHING CORP.

Company Details

Name: ACE SPRAY FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1974 (50 years ago)
Date of dissolution: 19 Oct 2005
Entity Number: 358678
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: DEVELOPMENT CORP, 384 E 149TH ST., NEW YORK, NY, United States, 10455

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% HUNTS POINT COMMUNITY LOCAL DOS Process Agent DEVELOPMENT CORP, 384 E 149TH ST., NEW YORK, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
20090407037 2009-04-07 ASSUMED NAME CORP INITIAL FILING 2009-04-07
051019000915 2005-10-19 CERTIFICATE OF DISSOLUTION 2005-10-19
A587165-3 1979-06-28 CERTIFICATE OF MERGER 1979-06-28
A202541-3 1974-12-26 CERTIFICATE OF INCORPORATION 1974-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162941 0215600 1984-02-01 250 COSTER ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1984-02-27
Abatement Due Date 1984-03-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1984-02-27
Abatement Due Date 1984-03-05
Nr Instances 2
162255 0215600 1984-02-01 250 COSTER ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-01
Case Closed 1984-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1984-04-19
Abatement Due Date 1984-02-01
Nr Instances 1
Nr Exposed 8
Citation ID 01002A
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-04-19
Abatement Due Date 1984-02-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-04-19
Abatement Due Date 1984-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-04-19
Abatement Due Date 1984-05-23
Nr Instances 1
Nr Exposed 2
11841434 0215600 1982-09-22 250 COSTER ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-09-23
12084091 0235500 1977-10-04 580 WHITTIER STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1984-03-10
12083622 0235500 1977-05-26 580 WHIITIER STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-06-16
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-16
Abatement Due Date 1977-06-29
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State