Search icon

ACE HIGH LADDER CO. INC.

Company Details

Name: ACE HIGH LADDER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1944 (81 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 54928
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ISRAEL SIEGEL, ESQ. DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2104677 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
Z003525-2 1979-04-19 ASSUMED NAME CORP INITIAL FILING 1979-04-19
6238-84 1944-02-07 CERTIFICATE OF INCORPORATION 1944-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12081618 0235500 1975-12-29 611 JACKSON AVENUE, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
12060588 0235500 1975-09-16 611 JACKSON AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Emphasis N: TIP
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 N01
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1975-10-10
Abatement Due Date 1975-11-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 F02
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 F01
Issuance Date 1975-10-10
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-10
Abatement Due Date 1975-11-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1975-10-10
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-10-10
Abatement Due Date 1975-12-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State