Name: | ACME COSMETIC COMPONENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2013 (11 years ago) |
Date of dissolution: | 20 Jan 2017 |
Entity Number: | 4497116 |
ZIP code: | 07094 |
County: | Queens |
Place of Formation: | Ohio |
Address: | 80 SEAVIEW DRIVE SUITE 1, SECAUCUS, NJ, United States, 07094 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HE2NGWPQY955 | 2023-08-29 | 80 SEAVIEW DR, SECAUCUS, NJ, 07094, 1828, USA | 80 SEAVIEW DR, SECAUCUS, NJ, 07094, 1828, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-08-30 |
Initial Registration Date | 2022-08-29 |
Entity Start Date | 2013-10-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AME FORSYTHE |
Address | 80 SEAVIEW DR, SECAUCUS, NJ, 07094, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID WOOD |
Address | 80 SEAVIEW DR, SECAUCUS, NJ, 07094, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACC SAVINGS PLAN | 2016 | 901020577 | 2017-06-02 | ACME COSMETIC COMPONENTS, LLC | 42 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-02 |
Name of individual signing | MIKE ROUGHTON |
Role | Employer/plan sponsor |
Date | 2017-06-02 |
Name of individual signing | MIKE ROUGHTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 332110 |
Sponsor’s telephone number | 7183353000 |
Plan sponsor’s address | 3353 62ND STREET, WOODSIDE, NY, 113770449 |
Plan administrator’s name and address
Administrator’s EIN | 900749326 |
Plan administrator’s name | TRUCEPT |
Plan administrator’s address | 500 LA TERRAZA BLVD, #150, ESCONDIDO, CA, 92025 |
Administrator’s telephone number | 8669615763 |
Signature of
Role | Plan administrator |
Date | 2017-05-30 |
Name of individual signing | MICHAEL ROUGHTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-15 |
Business code | 332110 |
Sponsor’s telephone number | 7183353000 |
Plan sponsor’s address | 3353 62ND STREET, WOODSIDE, NY, 113770449 |
Signature of
Role | Plan administrator |
Date | 2016-06-01 |
Name of individual signing | MIKE ROUGHTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-15 |
Business code | 332110 |
Sponsor’s telephone number | 7183353000 |
Plan sponsor’s address | 33-53 62ND STREET, WOODSIDE, NY, 113770449 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | MIKE ROUGHTON |
Role | Employer/plan sponsor |
Date | 2015-06-09 |
Name of individual signing | MIKE ROUGHTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-15 |
Business code | 332110 |
Sponsor’s telephone number | 7183353000 |
Plan sponsor’s address | 33-53 62ND STREET, WOODSIDE, NY, 11377 |
Signature of
Role | Plan administrator |
Date | 2014-06-23 |
Name of individual signing | MIKE ROUGHTON |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 SEAVIEW DRIVE SUITE 1, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-06 | 2017-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-06 | 2017-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170120000021 | 2017-01-20 | SURRENDER OF AUTHORITY | 2017-01-20 |
151210006222 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
140213000206 | 2014-02-13 | CERTIFICATE OF PUBLICATION | 2014-02-13 |
131206000477 | 2013-12-06 | APPLICATION OF AUTHORITY | 2013-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340559335 | 0215600 | 2015-04-15 | 33-53 62ND STREET, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 974837 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2015-07-13 |
Abatement Due Date | 2015-08-27 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Final Order | 2015-08-07 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative A.) On or about Friday, April 15, 2015 at 33-53 62nd Street, Woodside, NY 11377 The employer failed to develop and maintain a written energy control program for employees that are required to service and maintain equipment such as but not limited too; cosmetic stamping machines. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C04 |
Issuance Date | 2015-07-13 |
Abatement Due Date | 2015-08-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-07 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4): Procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: A.) On or about Friday, April 15, 2015 at 33-53 62nd Street, Woodside, NY 11377 The employer failed to develop energy control procedures for employees that are required to perform servicing and maintainance on equipment exposing employees to hazardous energy sources. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100147 C07 |
Issuance Date | 2015-07-13 |
Abatement Due Date | 2015-08-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-07 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7): The employer did not provide training to ensure that the purpose and functions of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees. The training shall include: (A) Each authorized employee shall receive training in the recognition of the applicable hazarrdous energy sources, the type and mangnitude of the energy available in the workplace, and the methods and means necessary for energy isoltion and control A.) On or about Friday, April 15, 2015 at 33-53 62nd Street, Woodside, NY 11377 The employer failed to provide effective control of hazardous energy training to employees that are required to perform service and maintenance to equipment exposing employees to hazardous energy sources. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2015-07-13 |
Abatement Due Date | 2015-08-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-08-07 |
Nr Instances | 1 |
Nr Exposed | 40 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Friday, April 15, 2015 33-53 62nd Street, Woodside, NY 11377 The employer failed to develop, implement and maintain a written hazard communication program for employees that are required to work with and/or around hazardous chemicals such as but not limited too; synthetic drawing fluid exposing employees to hazardous conditions. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State