Name: | ACE HIGH CRANES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1982 (43 years ago) |
Entity Number: | 802094 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 499 NEWARK STREET, LINDENHURST, NY, United States, 11757 |
Principal Address: | 499 NEWARK ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ETHAN FIELDS | Chief Executive Officer | 499 NEWARD ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 NEWARK STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-02 | 2016-11-01 | Address | 499 NEWARD ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2014-11-06 | Address | 499 NEWARD ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2010-12-02 | Address | 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2010-12-02 | Address | 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2008-02-04 | Address | 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116060393 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
161101007141 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006695 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121130002167 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101202002413 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State