Search icon

COR - ACE LUMBER, INC.

Company Details

Name: COR - ACE LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1956 (68 years ago)
Date of dissolution: 14 Jul 1987
Entity Number: 99160
County: Suffolk
Place of Formation: New York
Address: MASTIC BEACH RD., BROOKHAVEN, NY, United States

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COR - ACE LUMBER, INC. DOS Process Agent MASTIC BEACH RD., BROOKHAVEN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C294162-2 2000-10-05 ASSUMED NAME CORP INITIAL FILING 2000-10-05
B520955-3 1987-07-14 CERTIFICATE OF MERGER 1987-07-14
44744 1956-12-26 CERTIFICATE OF INCORPORATION 1956-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11531696 0214700 1975-03-28 211 MASTIC BEACH ROAD, Mastic Beach, NY, 11951
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-28
Case Closed 1975-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-04-01
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-01
Abatement Due Date 1975-05-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-01
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-01
Abatement Due Date 1975-04-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-01
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-01
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-27
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100151 F
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-27
Abatement Due Date 1975-07-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State