Search icon

ACE OVERHEAD GARAGE DOOR CO., INC.

Company Details

Name: ACE OVERHEAD GARAGE DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1984 (41 years ago)
Date of dissolution: 02 Oct 2003
Entity Number: 910868
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: PO BOX 865, ARMONK, NY, United States, 10504
Principal Address: 16 FARAWAY RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY CUOMO Chief Executive Officer P0 BOX 865, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
TERRY CUOMO DOS Process Agent PO BOX 865, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1993-07-29 1996-04-22 Address 78 COLGATE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-07-29 1996-04-22 Address 78 COLGATE AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1993-07-29 1996-04-22 Address 78 COLGATE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1992-11-16 1993-07-29 Address 78 COLOGATE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-07-29 Address 78 COLOGATE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1992-11-16 1993-07-29 Address 78 COLOGATE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1984-04-20 1992-11-16 Address 78 COLGATE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031002000131 2003-10-02 CERTIFICATE OF DISSOLUTION 2003-10-02
000411002845 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980414002741 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960422002591 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930729002518 1993-07-29 BIENNIAL STATEMENT 1993-04-01
921116002235 1992-11-16 BIENNIAL STATEMENT 1992-04-01
B093080-4 1984-04-20 CERTIFICATE OF INCORPORATION 1984-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100533389 0213100 1987-06-10 770 CENTRAL PARK AVE., YONKERS, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-11
Case Closed 1987-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State