Search icon

ACE KANTOR IRON & STEEL FABRICATING CO., INC.

Company Details

Name: ACE KANTOR IRON & STEEL FABRICATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1977 (48 years ago)
Date of dissolution: 16 Oct 1991
Entity Number: 452018
ZIP code: 11714
County: Kings
Place of Formation: New York
Address: 4250 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 50

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER FEILBOGEN DOS Process Agent 4250 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1977-10-18 1980-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110705008 2011-07-05 ASSUMED NAME CORP INITIAL FILING 2011-07-05
911016000024 1991-10-16 CERTIFICATE OF DISSOLUTION 1991-10-16
A715614-4 1980-11-19 CERTIFICATE OF AMENDMENT 1980-11-19
A436702-4 1977-10-18 CERTIFICATE OF INCORPORATION 1977-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1086636 0215000 1984-09-10 200 VESEY STREET BATTERY PARK CITY, BLDG C NY, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1985-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-12-28
Abatement Due Date 1985-01-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-12-28
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-12-28
Abatement Due Date 1984-12-31
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State