Search icon

ACE CABINETS & DESIGN, INC.

Company Details

Name: ACE CABINETS & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5556474
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 1598 Route 82, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 1598 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIKOLA CURANOVIC DOS Process Agent 1598 Route 82, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
NIKOLA CURANOVIC Chief Executive Officer 1598 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
841827953
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1598 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-05 Address 1598 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-05-05 Address 1598 Route 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 1598 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000470 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230501000386 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210720002657 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210804001281 2021-07-19 CERTIFICATE OF AMENDMENT 2021-07-19
190521010116 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State