Search icon

ACE METAL FABRICATORS, INC.

Company Details

Name: ACE METAL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1982 (43 years ago)
Date of dissolution: 19 Oct 2005
Entity Number: 759975
ZIP code: 07024
County: Bronx
Place of Formation: New York
Address: 2050 CENTER AVE, STE 440, FORT LEE, NJ, United States, 07024
Principal Address: 2804 THIRD AVE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON VELEZ, JR. Chief Executive Officer 2804 THIRD AVE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
PAUL BLEIFER ESQ DOS Process Agent 2050 CENTER AVE, STE 440, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
1998-04-01 2004-03-09 Address 2804 THIRD AVE, BRONX, NY, 10455, 4000, USA (Type of address: Chief Executive Officer)
1998-04-01 2004-03-09 Address 2804 THIRD AVE, BRONX, NY, 10455, 4000, USA (Type of address: Principal Executive Office)
1995-02-28 1998-04-01 Address 2804 3RD AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
1995-02-28 1998-04-01 Address 1290 VIELE AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-02-28 1998-04-01 Address 110 WALL ST, 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1982-03-26 1995-02-28 Address 384 EAST 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051019000795 2005-10-19 CERTIFICATE OF DISSOLUTION 2005-10-19
040309002542 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020313002662 2002-03-13 BIENNIAL STATEMENT 2002-03-01
980401002555 1998-04-01 BIENNIAL STATEMENT 1998-03-01
950228002019 1995-02-28 BIENNIAL STATEMENT 1994-03-01
A853609-4 1982-03-26 CERTIFICATE OF INCORPORATION 1982-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861879 0215600 1982-12-21 1290 VIELE AVE, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-12-21
Case Closed 1982-12-27
11858412 0215600 1982-11-18 1290 VIELE AVE, New York -Richmond, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1983-01-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-11-23
Abatement Due Date 1982-12-15
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-11-23
Abatement Due Date 1982-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-11-23
Abatement Due Date 1982-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-11-23
Abatement Due Date 1982-12-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State