Search icon

ACE PARTITIONS INC.

Company Details

Name: ACE PARTITIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1977 (48 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 428733
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 75 BRIARCLIFF RD., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE PARTITIONS INC. DOS Process Agent 75 BRIARCLIFF RD., STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-885597 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A388240-3 1977-03-28 CERTIFICATE OF INCORPORATION 1977-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11761053 0215000 1981-12-16 323 EAST 44TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1984-03-10
12078572 0235500 1981-07-15 1105 1107 JEROME AVE, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1983-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-07-29
Abatement Due Date 1981-08-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1981-07-29
Abatement Due Date 1981-08-03
Nr Instances 2
11759594 0215000 1979-11-21 EAST HARLEM TRIANGLE 127TH ST, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-11-26
Case Closed 1980-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-03
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-12-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1979-11-29
Abatement Due Date 1979-12-07
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-12-15
Nr Instances 150
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-11-29
Abatement Due Date 1979-12-07
Contest Date 1979-12-15
Nr Instances 4
11795119 0215000 1979-10-04 VILLA HERNOSA 108 ST MADISON A, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State