Search icon

ACME TECH SMITH INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 737 WVS, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
M. S. PANDICH Chief Executive Officer 31 HIGHLAND ROADE, BINGHAMTON, NY, United States, 13901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304595143 0215800 2002-12-23 24 PARK ST., JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-26
Case Closed 2003-04-29

Related Activity

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
12007001 0215800 1983-09-15 58 MAIN STREET, Candor, NY, 13743
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-09-15
12011375 0215800 1980-07-24 58 MAIN STREET, Candor, NY, 13743
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