Search icon

ACE PRECISION ENGRAVING CORP.

Company Details

Name: ACE PRECISION ENGRAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1953 (72 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 90865
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE PRECISION ENGRAVING CORP. DOS Process Agent 36-46 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1310842 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B468142-1 1987-03-11 ASSUMED NAME CORP DISCONTINUANCE 1987-03-11
B051579-2 1983-12-21 ASSUMED NAME CORP INITIAL FILING 1983-12-21
8436-38 1953-03-05 CERTIFICATE OF INCORPORATION 1953-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890704 0215600 1978-03-17 37-09 36 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-17
Case Closed 1978-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-21
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-21
Abatement Due Date 1978-04-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-21
Abatement Due Date 1978-04-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-21
Abatement Due Date 1978-03-27
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-21
Abatement Due Date 1978-04-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-21
Abatement Due Date 1978-04-19
Nr Instances 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-21
Abatement Due Date 1978-04-19
Nr Instances 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State