Name: | ACC CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2004 (21 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 3072584 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E. BROADWAY, 1ST FL., NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C/O BOBBY TONG | DOS Process Agent | 211 E. BROADWAY, 1ST FL., NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000103 | 2006-01-04 | ARTICLES OF DISSOLUTION | 2006-01-04 |
040630000013 | 2004-06-30 | ARTICLES OF ORGANIZATION | 2004-06-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-01-26 | No data | BRIDGE STREET, FROM STREET CONCORD STREET TO STREET NASSAU STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340961184 | 0216000 | 2015-10-02 | 155 WHITE PLAINS RD., TARRYTOWN, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1025234 |
Health | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-10-27 |
Emphasis | N: TRENCH |
Case Closed | 2005-11-21 |
Related Activity
Type | Referral |
Activity Nr | 202394235 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 2005-11-07 |
Abatement Due Date | 2005-11-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State