Search icon

ACME AMERICAN ENVIRONMENTAL CO. INC.

Company Details

Name: ACME AMERICAN ENVIRONMENTAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208743
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 99 SCOTT AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 69-30 215TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 SCOTT AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DANIEL KENNY Chief Executive Officer 60 SHERRARD ST, EAST HILLS, NY, United States, 11577

History

Start date End date Type Value
2000-01-27 2006-01-25 Address 44 RUSSELL ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060125002736 2006-01-25 BIENNIAL STATEMENT 2005-12-01
011128002186 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000127002631 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971216000202 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915108 0215000 2011-09-09 99 SCOTT AVE., BROOKLYN, NY, 11237
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-09-13
Case Closed 2011-11-21

Related Activity

Type Complaint
Activity Nr 208471045
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-10-18
Abatement Due Date 2011-12-02
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-10-18
Abatement Due Date 2011-12-02
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-10-18
Abatement Due Date 2011-12-02
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State