Search icon

AACCO CONSTRUCTION CO., INC.

Company Details

Name: AACCO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1972 (53 years ago)
Date of dissolution: 14 Jan 1983
Entity Number: 246309
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 369 41ST ST., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AACCO CONSTRUCTION CO., INC. DOS Process Agent 369 41ST ST., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
20170309102 2017-03-09 ASSUMED NAME CORP INITIAL FILING 2017-03-09
A940854-3 1983-01-14 CERTIFICATE OF DISSOLUTION 1983-01-14
A2693-4 1972-07-14 CERTIFICATE OF INCORPORATION 1972-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11465390 0214700 1977-05-10 1650 OLD COUNTRY ROAD, Plainview, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-10
Case Closed 1984-03-10
11462702 0214700 1976-07-06 1015 A MONTAUK HIGHWAY, Shirley, NY, 11967
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-06
Case Closed 1984-03-10
11462603 0214700 1976-06-24 1015A MOHTAUK HIGHWAY, Shirley, NY, 11967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1978-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 8
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State