Search icon

ACME MANUFACTURING COMPANY

Company Details

Name: ACME MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1985 (40 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 1002862
ZIP code: 19136
County: Orleans
Place of Formation: Pennsylvania
Address: 7500 STATE RD, PHILADELPHIA, PA, United States, 19136

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7500 STATE RD, PHILADELPHIA, PA, United States, 19136

Chief Executive Officer

Name Role Address
EUGENE FEINER Chief Executive Officer 1234 SHADOW OAK DR, MELVERN, PA, United States, 19355

Agent

Name Role Address
CHARLES KREPPENECK Agent 214 COMMERICAL ST., MEDINA, NY, 14103

History

Start date End date Type Value
1993-02-11 1997-06-20 Address 1005 CANTERBURY LANE, VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer)
1985-06-07 1997-06-20 Address 7500 STATE RD., PHILADELPHIA, PA, 19136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574447 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
970620002370 1997-06-20 BIENNIAL STATEMENT 1997-06-01
000044004658 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930211002827 1993-02-11 BIENNIAL STATEMENT 1992-06-01
B234633-4 1985-06-07 APPLICATION OF AUTHORITY 1985-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114098239 0213600 1995-11-27 214 COMMERCIAL STREET, MEDINA, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1996-02-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1996-01-18
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1996-01-18
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-01-18
Abatement Due Date 1996-02-20
Nr Instances 20
Nr Exposed 38
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Nr Instances 15
Nr Exposed 38
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Nr Instances 15
Nr Exposed 38
Gravity 01
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-01-18
Abatement Due Date 1996-02-20
Nr Instances 8
Nr Exposed 38
Gravity 01
17744657 0213600 1989-01-20 214 COMMERCIAL STREET, MEDINA, NY, 14103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1989-01-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State