Search icon

A & C ASSOCIATES INC.

Company Details

Name: A & C ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2002 (23 years ago)
Date of dissolution: 30 Apr 2007
Entity Number: 2774626
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Principal Address: 6 MILL POND RD, HAMPTON BAYS, NY, United States, 11946
Address: 137 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE M WILDING Chief Executive Officer 6 MILL POND RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
DONNA STEFANS DOS Process Agent 137 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
070430000729 2007-04-30 CERTIFICATE OF DISSOLUTION 2007-04-30
060607002565 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709003139 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020604000678 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425852 0215600 2009-11-19 42-09 28TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-02-19
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-05-06

Related Activity

Type Referral
Activity Nr 200835734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260754 E05 II
Issuance Date 2010-02-22
Abatement Due Date 2010-05-18
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2010-03-08
Final Order 2010-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
300600194 0215600 1999-06-16 KOREAN AIR CARGO BLDG. JFK, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-17
Emphasis L: FALL
Case Closed 1999-06-18

Related Activity

Type Referral
Activity Nr 200831485
Safety Yes
17769613 0215000 1986-06-03 BATTERY PARK CITY "BLDG B", NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-07-30
Case Closed 1986-08-15

Related Activity

Type Referral
Activity Nr 900869868
Safety Yes
11761707 0215000 1982-09-27 150 EAST 52ND STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1982-10-13
Abatement Due Date 1982-10-19
Nr Instances 1
11776929 0215000 1982-04-29 CORNER OF MURRAY & WEST STS, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-08
Abatement Due Date 1982-06-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11787033 0215000 1982-04-21 3080 94 BROADWAY JEWISH, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-03
12088597 0235500 1976-12-15 130 W KINGSBRIDGE RD, New York -Richmond, NY, 10468
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-15
Case Closed 1984-03-10
12111662 0235500 1976-04-19 130 W KINGSBRIDGE ROAD, White Plains, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1977-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1976-09-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-07-23
Abatement Due Date 1976-08-04
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-07-23
Abatement Due Date 1976-08-04
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Contest Date 1976-09-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-07-23
Abatement Due Date 1976-07-26
Contest Date 1976-09-15
Nr Instances 1
11789344 0215000 1975-03-12 WORLD TRADE CENTER SOUTH EAST, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-03-27
Abatement Due Date 1975-04-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
11684925 0235300 1974-07-30 340 GEORGIA AVENUE, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-30
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 36
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260352 D01
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-08-15
Abatement Due Date 1974-08-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1974-06-13
Abatement Due Date 1974-06-18
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 1974-06-13
Abatement Due Date 1974-06-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State