Search icon

ACE FIBRE MILLS, INC.

Company Details

Name: ACE FIBRE MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1956 (68 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 99231
County: Sullivan
Place of Formation: New York
Address: *, WURTSBORO, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE FIBRE MILLS, INC. DOS Process Agent *, WURTSBORO, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20110520069 2011-05-20 ASSUMED NAME CORP INITIAL FILING 2011-05-20
DP-826671 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
45203 1956-12-27 CERTIFICATE OF INCORPORATION 1956-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12100566 0235500 1974-11-01 10 OLIVER AVE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-01
Case Closed 1975-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-11-26
Abatement Due Date 1974-12-10
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-11-26
Abatement Due Date 1974-11-29
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1974-11-26
Abatement Due Date 1974-11-29
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-12-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-11-26
Abatement Due Date 1974-12-17
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-12-15
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-11-26
Abatement Due Date 1974-12-10
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-12-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-11-26
Abatement Due Date 1974-12-10
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State