Search icon

ACME CLIMATE CONTROL CORP.

Headquarter

Company Details

Name: ACME CLIMATE CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1965 (60 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 185491
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACME CLIMATE CONTROL CORP., CONNECTICUT 0223236 CONNECTICUT

DOS Process Agent

Name Role Address
% EMANUEL GOVER DOS Process Agent 11 W. 42ND ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1259061 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
487128 1965-03-17 CERTIFICATE OF INCORPORATION 1965-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121947 0216000 1991-07-12 MAMARONECK TREATMENT PLANT, MAMARONECK, NY, 10543
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-08-07
Case Closed 1991-11-13

Related Activity

Type Referral
Activity Nr 901344432
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1991-09-25
Abatement Due Date 1991-10-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 D02
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 4
Gravity 01
107071631 0216000 1991-06-26 MAMARONECK TREATMENT PLANT, MAMARONECK, NY, 10543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-28
Case Closed 1991-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1991-11-05
Abatement Due Date 1991-12-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1991-11-05
Abatement Due Date 1991-12-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1991-11-05
Abatement Due Date 1991-12-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 J04
Issuance Date 1991-11-05
Abatement Due Date 1991-11-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-11-05
Abatement Due Date 1991-11-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-11-05
Abatement Due Date 1991-12-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-11-05
Abatement Due Date 1991-11-11
Current Penalty 840.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
11840006 0215600 1980-10-03 KLM BLDG 87 JFK INTERNATIONAL, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-10-03
Case Closed 1980-10-09
11907052 0215600 1980-09-09 KLM BLDG #87 J F KENNEDY INTRN, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-15
Case Closed 1982-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-09-26
Abatement Due Date 1980-10-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-09-26
Abatement Due Date 1980-10-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-09-26
Abatement Due Date 1980-10-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-26
Abatement Due Date 1980-09-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-09-26
Abatement Due Date 1980-10-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State