ACE TOOL REPAIR, INC.

Name: | ACE TOOL REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1983 (42 years ago) |
Entity Number: | 840595 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Regional leader in retail sales of power tools, equipment and their accessories, safety equipment and accessories and related apparel. |
Address: | 2201 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Contact Details
Website http://www.acetool.com
Phone +1 516-783-8899
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA CIPPONERI | DOS Process Agent | 2201 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
MARIA CIPPONERI | Chief Executive Officer | 2201 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2013-05-09 | Address | 2201 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2001-05-17 | 2013-05-09 | Address | 2201 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2013-05-09 | Address | 2201 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1993-07-16 | 2001-05-17 | Address | 3272 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2001-05-17 | Address | 3272 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060485 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190501060403 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006425 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007842 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130509006003 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State