Search icon

KIRKWOOD-ACIM CORP

Company Details

Name: KIRKWOOD-ACIM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1976 (49 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 412296
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-10-14 1986-04-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-10-14 1986-04-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081021066 2008-10-21 ASSUMED NAME CORP INITIAL FILING 2008-10-21
DP-1132206 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B343113-2 1986-04-07 CERTIFICATE OF AMENDMENT 1986-04-07
A348626-5 1976-10-14 CERTIFICATE OF INCORPORATION 1976-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17536525 0214700 1985-11-14 44 NEWMANS CT., HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-11-14
1739184 0214700 1984-04-17 44 NEWMAND COURT, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-02
Case Closed 1984-08-13
11462371 0214700 1983-04-21 44 NEWMANS COURT, Hempstead, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-21
Case Closed 1983-04-22
11487758 0214700 1976-11-03 44 NEWMANS COURT, Hempstead, NY, 11551
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-11-03
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State