Search icon

ACE SHOWER DOOR CO., INC.

Company Details

Name: ACE SHOWER DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1953 (72 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 90624
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1010 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530
Principal Address: C/O SCHUPBACK,WILLIAMS &PAVONE, 1010 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHUPBACH,WILLIAMS & PAVONE, LLP DOS Process Agent 1010 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
SALVATORE CENSOPLANO Chief Executive Officer C/O SCHUPBACH,WILLIAMS &PAVONE, 1010 FRANKLIN AVE SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1998-03-26 2001-02-26 Address 195-D CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-03-26 2001-02-26 Address QUICK-SLIDE CORP, 195-D CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-03-26 2001-02-26 Address 401 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-07-03 1998-03-26 Address 5 SKILLMAN STREET, PO BOX 298, ROSLYN, NY, 11576, 0298, USA (Type of address: Chief Executive Officer)
1995-07-03 1998-03-26 Address 5 SKILLMAN STREET, PO BOX 298, ROSLYN, NY, 11576, 0298, USA (Type of address: Service of Process)
1995-07-03 1998-03-26 Address 5 SKILLMAN STREET, ROSLYN, NY, 11576, 0298, USA (Type of address: Principal Executive Office)
1953-02-03 1995-07-03 Address 65-21 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581909 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010226002699 2001-02-26 BIENNIAL STATEMENT 2001-02-01
980326002267 1998-03-26 BIENNIAL STATEMENT 1997-02-01
950703002025 1995-07-03 BIENNIAL STATEMENT 1994-02-01
B121058-3 1984-07-10 ASSUMED NAME CORP INITIAL FILING 1984-07-10
710059-3 1968-10-10 CERTIFICATE OF AMENDMENT 1968-10-10
213678 1960-05-03 CERTIFICATE OF AMENDMENT 1960-05-03
8415-133 1953-02-03 CERTIFICATE OF INCORPORATION 1953-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17539693 0214700 1986-02-14 5 SKILLMAN ST., ROSLYN, NY, 11576
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-14
Case Closed 1986-02-14
111054 0214700 1984-01-26 5 SKILLMAN ST, Roslyn, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-26
Case Closed 1984-02-02
11541307 0214700 1982-01-13 5 SKILLMAN ST, Roslyn, NY, 11576
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-01-18
11549599 0214700 1978-08-24 5 SKILLMAN ST, Roslyn, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1978-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 3
11571999 0214700 1977-08-10 5 SKILLMAN STREET, Roslyn, NY, 11576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-10
Case Closed 1977-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-08-16
Abatement Due Date 1977-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-08-16
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-08-16
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-08-16
Abatement Due Date 1977-09-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-16
Abatement Due Date 1977-09-07
Nr Instances 1
11888708 0215600 1975-10-10 37-19 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
11888393 0215600 1975-08-19 37-19 COLLEGE POINT BLVD, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-19
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-08-21
Abatement Due Date 1975-12-03
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-08-21
Abatement Due Date 1975-12-03
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1975-08-21
Abatement Due Date 1975-10-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-21
Abatement Due Date 1975-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State