Search icon

ACME SAFE CO., INC.

Company Details

Name: ACME SAFE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1928 (97 years ago)
Date of dissolution: 17 Jul 2009
Entity Number: 24619
ZIP code: 10994
County: New York
Place of Formation: New York
Address: #5 SANDPIPER DRIVE, WEST NYACK, NY, United States, 10994
Principal Address: 5 SANDPIPER DRIVE, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GARBAR Chief Executive Officer 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID GARBAR DOS Process Agent #5 SANDPIPER DRIVE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2000-02-07 2004-01-13 Address #5 SANDPIPER DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2000-02-07 2004-01-13 Address 419 PARK AVENUE SOUTH, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office)
1995-03-30 2000-02-07 Address 3000 ISLAND BLVD, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
1995-03-30 2000-02-07 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1928-01-16 2000-02-07 Address 588 BELMONT AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090717000453 2009-07-17 CERTIFICATE OF DISSOLUTION 2009-07-17
060215002290 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040113002913 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020104002591 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000207002738 2000-02-07 BIENNIAL STATEMENT 2000-01-01
950330002119 1995-03-30 BIENNIAL STATEMENT 1994-01-01
C103722-4 1990-02-02 CERTIFICATE OF MERGER 1990-02-02
B037376-2 1983-11-07 ASSUMED NAME CORP INITIAL FILING 1983-11-07
3205-10 1928-01-16 CERTIFICATE OF INCORPORATION 1928-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11732047 0215000 1980-06-04 150 LAFAYETTE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-04
Case Closed 1984-03-10
11823283 0215000 1979-06-12 150 LAFAYETTE STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-06-13

Related Activity

Type Complaint
Activity Nr 320378979

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1979-06-22
Abatement Due Date 1979-07-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1979-06-22
Abatement Due Date 1979-07-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1979-06-22
Abatement Due Date 1979-07-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-07-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Contest Date 1979-07-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Contest Date 1979-07-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-06-22
Abatement Due Date 1979-06-25
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1979-06-22
Abatement Due Date 1979-06-27
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-06-22
Abatement Due Date 1979-07-26
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-06-22
Abatement Due Date 1979-07-11
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-06-22
Abatement Due Date 1979-07-11
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-06-22
Abatement Due Date 1979-07-06
Contest Date 1979-07-15
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-06-22
Abatement Due Date 1979-07-11
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-06-22
Abatement Due Date 1979-07-11
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-07-15
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State