Search icon

ACME PRESS, INC.

Company Details

Name: ACME PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1544495
ZIP code: 12110
County: Schenectady
Place of Formation: New York
Address: 21 FOX RUN, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CESAR DOS Process Agent 21 FOX RUN, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MICHAEL CESAR Chief Executive Officer 21 FOX RUN, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1991-05-01 2006-04-28 Address 21 FOX RUN, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935185 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060428002714 2006-04-28 BIENNIAL STATEMENT 2005-05-01
910506000196 1991-05-06 CERTIFICATE OF AMENDMENT 1991-05-06
910501000185 1991-05-01 CERTIFICATE OF INCORPORATION 1991-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100802222 0213100 1987-08-19 306-314 UNION STREET, SCHENECTADY, NY, 12305
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-08-20

Related Activity

Type Inspection
Activity Nr 17807520
17807520 0213100 1987-06-23 306-314 UNION STREET, SCHENECTADY, NY, 12305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-08-20

Related Activity

Type Complaint
Activity Nr 71674212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-07-06
Abatement Due Date 1987-08-10
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-07-06
Abatement Due Date 1987-08-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1987-07-06
Abatement Due Date 1987-08-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1987-07-06
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State