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
Name | Role | Address |
---|---|---|
RAMON VELEZ, JR. | Chief Executive Officer | 2804 THIRD AVE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
PAUL BLEIFER ESQ | DOS Process Agent | 2050 CENTER AVE, STE 440, FORT LEE, NJ, United States, 07024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11861879 | 0215600 | 1982-12-21 | 1290 VIELE AVE, New York -Richmond, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11858412 | 0215600 | 1982-11-18 | 1290 VIELE AVE, New York -Richmond, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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