Search icon

ACME COSMETIC COMPONENTS, LLC

Company Details

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

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

Business Information

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

form 5500

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
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 2017-06-02
Name of individual signing MIKE ROUGHTON
Role Employer/plan sponsor
Date 2017-06-02
Name of individual signing MIKE ROUGHTON
TRUCEPT SYNERGY 401(K) PLAN 2016 901020577 2017-05-30 ACME COSMETIC COMPONENTS, LLC 0
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
ACC SAVINGS PLAN 2015 901020577 2016-06-01 ACME COSMETIC COMPONENTS, LLC 36
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
ACC SAVINGS PLAN 2014 901020577 2015-06-09 ACME COSMETIC COMPONENTS, LLC 39
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
ACC SAVINGS PLAN 2013 901020577 2014-06-23 ACME COSMETIC COMPONENTS, LLC 39
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 SEAVIEW DRIVE SUITE 1, SECAUCUS, NJ, United States, 07094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340559335 0215600 2015-04-15 33-53 62ND STREET, WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2015-09-10

Related Activity

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