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 Summary

Date:
2009-11-19
Type:
Referral
Address:
42-09 28TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-16
Type:
Referral
Address:
KOREAN AIR CARGO BLDG. JFK, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-06-03
Type:
Unprog Rel
Address:
BATTERY PARK CITY "BLDG B", NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-27
Type:
Planned
Address:
150 EAST 52ND STREET, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-29
Type:
Planned
Address:
CORNER OF MURRAY & WEST STS, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State