Search icon

ACE GRINDING CORP.

Print

Details

Entity Number 155406

Status Active

NameACE GRINDING CORP.

CountyKings

Date of registration 15 Mar 1963 (62 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 20 WEST DANTE RD, JAMESBURG, NJ, United States, 08831

Principal Address ZIP code

Address 248 MULBERRY STREET, NEW YORK, NY, United States, 10012

Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

VINCENT SIGISMONDO

Chief Executive Officer

20 WEST DANTE RD, JAMESBURG, NJ, United States, 08831

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

248 MULBERRY STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

1995-06-12

1997-05-01

Address

248 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1995-06-12

1997-05-01

Address

27 LAKE STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

1963-03-15

1995-06-12

Address

16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090316002278

2009-03-16

BIENNIAL STATEMENT

2009-03-01

070413002417

2007-04-13

BIENNIAL STATEMENT

2007-03-01

050506002553

2005-05-06

BIENNIAL STATEMENT

2005-03-01

030319002194

2003-03-19

BIENNIAL STATEMENT

2003-03-01

010326002341

2001-03-26

BIENNIAL STATEMENT

2001-03-01

C288651-2

2000-05-16

ASSUMED NAME CORP INITIAL FILING

2000-05-16

990317002422

1999-03-17

BIENNIAL STATEMENT

1999-03-01

970501002363

1997-05-01

BIENNIAL STATEMENT

1997-03-01

950612002339

1995-06-12

BIENNIAL STATEMENT

1994-03-01

371255

1963-03-15

CERTIFICATE OF INCORPORATION

1963-03-15

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts