Name: | ACE COATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3725317 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | SUITE 7E, 136-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 7E, 136-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2070220 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080925000810 | 2008-09-25 | CERTIFICATE OF INCORPORATION | 2008-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313236556 | 0215000 | 2009-05-11 | 63 FLUSHING AVE, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650875 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100067 C02 II |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-02 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2009-11-04 |
Abatement Due Date | 2009-12-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State