Search icon

ACME NATIONAL SALES CO., INC.

Headquarter

Company Details

Name: ACME NATIONAL SALES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1045681
ZIP code: 10155
County: New York
Place of Formation: Delaware
Address: & WEISS, 150 EAST 58TH ST., NEW YORK, NY, United States, 10155

Links between entities

Type Company Name Company Number State
Headquarter of ACME NATIONAL SALES CO., INC., FLORIDA 841912 FLORIDA

DOS Process Agent

Name Role Address
%ADLER HINDY TRUNER GLASSER DOS Process Agent & WEISS, 150 EAST 58TH ST., NEW YORK, NY, United States, 10155

Agent

Name Role Address
ADLER HINDY TURNER Agent GLASSER & WEISS, 150 E. 58TH ST., NEW YORK, NY, 10155

Filings

Filing Number Date Filed Type Effective Date
DP-1209172 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B322922-2 1986-02-18 CERTIFICATE OF AMENDMENT 1986-02-18
B303446-4 1985-12-26 APPLICATION OF AUTHORITY 1985-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784958 0215600 1984-05-14 PO BOX 348, HUDSON, NY, 12534
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
11848520 0215600 1978-06-14 19-26 HAZEN STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1984-03-10
11916426 0215600 1978-02-22 19-26 HAZEN STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1978-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-01
Abatement Due Date 1978-04-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-03-01
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1978-03-01
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-01
Abatement Due Date 1978-03-20
Nr Instances 3
11875481 0215600 1976-02-24 19-26 HAZEN STREET, NY, 11105
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1984-03-10
11875366 0215600 1976-01-05 19-26 HAZEN ST, NY, 11105
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-01-12
Emphasis N: PPRESS
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-01-16
Abatement Due Date 1976-01-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-01-16
Abatement Due Date 1976-01-19
Current Penalty 600.0
Initial Penalty 750.0
Contest Date 1976-02-15
Final Order 1976-04-29
Nr Instances 5
Citation ID 03001
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1976-01-16
Abatement Due Date 1976-01-19
Current Penalty 600.0
Initial Penalty 750.0
Contest Date 1976-02-15
Final Order 1976-04-29
Nr Instances 1
11565249 0214700 1974-01-29 19-26 HAZEN ST, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-29
Case Closed 1984-03-10
11484169 0214700 1973-09-20 19-26 NAZEN ST, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 C02
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100094 C03
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-09-28
Abatement Due Date 1973-11-01
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State