Name: | ACME TECH SMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1974 (51 years ago) |
Entity Number: | 341009 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 737 WVS, BINGHAMTON, NY, United States, 13905 |
Principal Address: | 24 PARK ST, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 737 WVS, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
M. S. PANDICH | Chief Executive Officer | 31 HIGHLAND ROADE, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 2000-04-18 | Address | 109 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-09-07 | Address | 1 N FLORAL AVENUE, BINGHAMTON, NY, 13905, 2509, USA (Type of address: Principal Executive Office) |
1985-08-20 | 1993-09-07 | Address | 1 NORTH FLORAL AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1974-04-12 | 1985-08-20 | Address | POST OFFICE SQUARE, BOX 426, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060503002957 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040429002366 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020410002219 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000418002995 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980424002059 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
960426002398 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930907002383 | 1993-09-07 | BIENNIAL STATEMENT | 1993-04-01 |
921104002199 | 1992-11-04 | BIENNIAL STATEMENT | 1992-04-01 |
B259154-4 | 1985-08-20 | CERTIFICATE OF AMENDMENT | 1985-08-20 |
A148416-3 | 1974-04-12 | CERTIFICATE OF INCORPORATION | 1974-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304595143 | 0215800 | 2002-12-23 | 24 PARK ST., JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203103254 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2003-04-04 |
Abatement Due Date | 2003-04-23 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2003-04-04 |
Abatement Due Date | 2003-04-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-09-15 |
Case Closed | 1983-09-15 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-07-24 |
Case Closed | 1980-08-22 |
Related Activity
Type | Complaint |
Activity Nr | 320435308 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1980-07-30 |
Abatement Due Date | 1980-08-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State