Name: | ACE SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1982 (43 years ago) |
Entity Number: | 757503 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 901 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 791 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FRANK BRUNO | Chief Executive Officer | 7 WOODBURY FARMS DR, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2000-03-27 | Address | 791 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1982-03-16 | 1995-07-13 | Address | 901 OLD COUNTRY RD., OYSTER BAY, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002472 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120427002433 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100330002751 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080311002548 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060331003035 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State