Search icon

ACTION WALL & CEILING SYSTEMS INC.

Company Details

Name: ACTION WALL & CEILING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1969 (56 years ago)
Entity Number: 275568
ZIP code: 10570
County: Queens
Place of Formation: New York
Address: 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR GILMAN DOS Process Agent 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
ARTHUR GILMAN Chief Executive Officer 15 CLUB CT, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1997-05-09 2003-04-01 Address 46-37 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-06-29 2003-04-01 Address 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-29 2003-04-01 Address 46-39 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-06-29 Address 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-06-29 Address 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-11-05 1997-05-09 Address 46-37 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1988-12-29 1992-11-05 Address SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-04-18 1988-12-29 Address 460 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030401002385 2003-04-01 BIENNIAL STATEMENT 2003-04-01
C325214-2 2002-12-19 ASSUMED NAME CORP INITIAL FILING 2002-12-19
010423002519 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990409002323 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970509002500 1997-05-09 BIENNIAL STATEMENT 1997-04-01
930629002069 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921105002067 1992-11-05 BIENNIAL STATEMENT 1992-04-01
B723308-3 1988-12-29 CERTIFICATE OF AMENDMENT 1988-12-29
A319582-4 1976-06-04 CERTIFICATE OF AMENDMENT 1976-06-04
750933-2 1969-04-18 CERTIFICATE OF INCORPORATION 1969-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11809415 0215000 1983-11-07 155 W BROADWAY, New York -Richmond, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-11-08
Case Closed 1983-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-17
Abatement Due Date 1983-11-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-17
Abatement Due Date 1983-11-21
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-11-17
Abatement Due Date 1983-11-21
Nr Instances 1
10763902 0213100 1982-07-28 543 MAIN STREET, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-08-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State