Entity Number 1820164
Status Inactive
NameACE PRE-ENGINEERED ERECTORS CORP.
CountyWestchester
Date of registration 12 May 1994 (30 years ago) 12 May 1994
Date of dissolution 15 Apr 2010 15 Apr 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Address ZIP code 10598
Principal Address 2120 LAUREL COURT, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address ZIP code 10598
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ANGELO FERRI
Chief Executive Officer
11 COBBLESTONE LANE, CORTLANDT MANOR, NY, United States, 10567
THE CORPORATION
DOS Process Agent
1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
1996-05-20
2000-05-16
Address
11 COBBLESTONE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1996-05-20
2000-05-16
Address
2120 LAUREL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-05-20
2000-05-16
Address
1725 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-05-12
1996-05-20
Address
1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
100415000252
2010-04-15
CERTIFICATE OF DISSOLUTION
2010-04-15
080604002316
2008-06-04
BIENNIAL STATEMENT
2008-05-01
060510003059
2006-05-10
BIENNIAL STATEMENT
2006-05-01
040513003125
2004-05-13
BIENNIAL STATEMENT
2004-05-01
020425002392
2002-04-25
BIENNIAL STATEMENT
2002-05-01
000516002770
2000-05-16
BIENNIAL STATEMENT
2000-05-01
980508002615
1998-05-08
BIENNIAL STATEMENT
1998-05-01
960520002284
1996-05-20
BIENNIAL STATEMENT
1996-05-01
940512000370
1994-05-12
CERTIFICATE OF INCORPORATION
1994-05-12
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts