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
Name | Role | Address |
---|---|---|
PETER FEILBOGEN | DOS Process Agent | 4250 HEMPSTEAD TPKE., BETHPAGE, NY, United States, 11714 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1086636 | 0215000 | 1984-09-10 | 200 VESEY STREET BATTERY PARK CITY, BLDG C NY, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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