Search icon

AC ENVIRO LAUNDRY SERVICES, INC.

Company Details

Name: AC ENVIRO LAUNDRY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1992 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1683571
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 379 GENESEE STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 GENESEE STREET, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
AARON W. SALTER SR. Chief Executive Officer 379 GENESEE STREET, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
1992-11-30 1993-11-30 Address NO. 379 GENESEE STREET, COUNTY OF ERIE, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1527530 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
931130002090 1993-11-30 BIENNIAL STATEMENT 1993-11-01
921130000082 1992-11-30 CERTIFICATE OF INCORPORATION 1992-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301006524 0213600 1999-04-16 379 GENESEE STREET, BUFFALO, NY, 14204
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1999-04-16
Case Closed 1999-04-16

Related Activity

Type Inspection
Activity Nr 301005864
301005864 0213600 1999-03-01 379 GENESEE STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-05
Case Closed 2005-06-30

Related Activity

Type Complaint
Activity Nr 201325198
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-03-19
Abatement Due Date 1999-04-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 C02
Issuance Date 1999-03-19
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1999-03-19
Abatement Due Date 1999-04-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1999-03-19
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State