Search icon

ACA CORPORATION

Company Details

Name: ACA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1960 (65 years ago)
Date of dissolution: 16 Dec 1987
Entity Number: 125336
ZIP code: 10107
County: Bronx
Place of Formation: New York
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SEYMOUR I. COHEN DOS Process Agent 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
B579410-4 1987-12-16 CERTIFICATE OF DISSOLUTION 1987-12-16
B480050-2 1987-04-06 ASSUMED NAME CORP INITIAL FILING 1987-04-06
B297190-4 1985-12-09 CERTIFICATE OF AMENDMENT 1985-12-09
194562 1960-01-06 CERTIFICATE OF INCORPORATION 1960-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
981811 0213600 1984-12-13 ORLEANS CORRECTION FACILITY, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509039
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 C02
Issuance Date 1984-12-20
Abatement Due Date 1984-12-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1984-12-20
Abatement Due Date 1984-12-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9406662 Other Contract Actions 1994-09-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-09-13
Termination Date 1999-06-29
Date Issue Joined 1995-03-31
Pretrial Conference Date 1998-10-09
Section 1441

Parties

Name ACA CORPORATION
Role Plaintiff
Name MORSE DIESEL, INT.,
Role Defendant
9401868 Other Contract Actions 1994-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-17
Termination Date 1999-06-29
Date Issue Joined 1996-11-08
Pretrial Conference Date 1998-10-09
Section 1332

Parties

Name ACA CORPORATION
Role Plaintiff
Name W.S.A., INC.
Role Defendant
9401493 Other Contract Actions 1994-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-04
Termination Date 1999-06-29
Date Issue Joined 1996-07-16
Pretrial Conference Date 1994-06-10
Section 1332

Parties

Name W.S.A., INC.
Role Plaintiff
Name ACA CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State