Search icon

A.C.C.L. ENTERPRISES, INC.

Company Details

Name: A.C.C.L. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1988 (37 years ago)
Date of dissolution: 01 Sep 1995
Entity Number: 1299381
ZIP code: 43085
County: New York
Place of Formation: Delaware
Address: 69 EAST WILSON BRIDGE ROAD, WORTHINGTON, OH, United States, 43085
Principal Address: 1810 IRONSTONE DRIVE, BURLINGTON, ONTARIO, Canada, L7L-5V3

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MARTIN, PERGRAM, BROWNING CO., LPA DOS Process Agent 69 EAST WILSON BRIDGE ROAD, WORTHINGTON, OH, United States, 43085

Chief Executive Officer

Name Role Address
KEN NIEPAGE Chief Executive Officer ADAM CLARK COMPANY, LTD., 1810 IRONSTONE DRIVE, BURLINGTON, ONTARIO, Canada, L7L-5V3

History

Start date End date Type Value
1988-10-18 1988-10-18 Name A-C CONSTRUCTION INC.
1988-10-18 1993-03-16 Name A-C CONSTRUCTION INC.
1988-10-18 1995-09-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-18 1995-09-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950901000256 1995-09-01 SURRENDER OF AUTHORITY 1995-09-01
931028002313 1993-10-28 BIENNIAL STATEMENT 1993-10-01
930316000212 1993-03-16 CERTIFICATE OF AMENDMENT 1993-03-16
B696189-4 1988-10-18 APPLICATION OF AUTHORITY 1988-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310280433 0213600 2006-09-08 XEROX CORPORATION, BUILDING 216, WEBSTER, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-08
Case Closed 2006-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-09-29
Abatement Due Date 2006-09-08
Current Penalty 828.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State