Search icon

ACCO BRANDS, INC.

Company Details

Name: ACCO BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1970 (55 years ago)
Date of dissolution: 15 Sep 2005
Entity Number: 294911
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 300 TOWER PARKWAY, LINCOLNSHIRE, IL, United States, 60069
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID CAMPBELL Chief Executive Officer 300 TOWER PARKWAY, LINCOLNSHIRE, IL, United States, 60069

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-07-10 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-10 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-09-14 2000-08-15 Address 770 SOUTH ACCO PLAZA, WHEELING, IL, 60090, 6070, USA (Type of address: Principal Executive Office)
1993-09-14 2000-08-15 Address 500 LAKE COOK ROAD_#150, DEERFIELD, IL, 60015, 0818, USA (Type of address: Chief Executive Officer)
1992-05-14 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-05-14 1995-07-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-01-21 1998-02-19 Name ACCO USA, INC.
1971-06-30 1992-05-14 Address AMERICAN BRANDS, INC., 245 PARK AVENUE, NEW YORK, NY, USA (Type of address: Service of Process)
1970-09-04 1992-01-21 Name SWINGLINE INC.
1970-08-26 1971-06-30 Address 245 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160208032 2016-02-08 ASSUMED NAME LLC INITIAL FILING 2016-02-08
050915000875 2005-09-15 CERTIFICATE OF TERMINATION 2005-09-15
050805002542 2005-08-05 BIENNIAL STATEMENT 2004-08-01
000815002434 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980219000320 1998-02-19 CERTIFICATE OF AMENDMENT 1998-02-19
970429000901 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950710000619 1995-07-10 CERTIFICATE OF CHANGE 1995-07-10
930914003141 1993-09-14 BIENNIAL STATEMENT 1993-08-01
920514000363 1992-05-14 CERTIFICATE OF CHANGE 1992-05-14
920121000445 1992-01-21 CERTIFICATE OF AMENDMENT 1992-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310751599 0215800 2007-10-17 941 ACCO WAY, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Emphasis N: SSTARG07
Case Closed 2007-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2007-10-29
Abatement Due Date 2007-11-01
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-10-29
Abatement Due Date 2007-11-01
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01 I
Issuance Date 2007-10-29
Abatement Due Date 2007-11-01
Current Penalty 1218.75
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State