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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 SCOTT AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
DANIEL KENNY | Chief Executive Officer | 60 SHERRARD ST, EAST HILLS, NY, United States, 11577 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315915108 | 0215000 | 2011-09-09 | 99 SCOTT AVE., BROOKLYN, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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