Search icon

ACME SKILLMAN CONSTRUCTION CO., INC.

Company Details

Name: ACME SKILLMAN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1978 (47 years ago)
Date of dissolution: 27 Jan 2006
Entity Number: 483395
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-22 58TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-22 58TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GUERINO CAVALIERE Chief Executive Officer 56-22 58TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1992-11-12 1993-09-22 Address 56-22 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1992-11-12 1993-09-22 Address 56-22 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1990-03-05 1992-11-12 Address CO., INC., 56-22 58TH ST., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1978-04-17 1990-03-05 Address 56-69 58TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151013002 2015-10-13 ASSUMED NAME LLC INITIAL FILING 2015-10-13
060127001197 2006-01-27 CERTIFICATE OF DISSOLUTION 2006-01-27
980511002585 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960531002392 1996-05-31 BIENNIAL STATEMENT 1996-04-01
930922002936 1993-09-22 BIENNIAL STATEMENT 1993-04-01
921112002235 1992-11-12 BIENNIAL STATEMENT 1992-04-01
C114272-2 1990-03-05 CERTIFICATE OF AMENDMENT 1990-03-05
A479250-5 1978-04-17 CERTIFICATE OF INCORPORATION 1978-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17547191 0215600 1993-12-16 ELIOT AVENUE AND 60TH LANE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-12-16
Case Closed 1994-05-16

Related Activity

Type Complaint
Activity Nr 74000571
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 580.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-01-26
Abatement Due Date 1994-02-03
Current Penalty 825.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-01-26
Abatement Due Date 1994-02-03
Current Penalty 580.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-01-26
Abatement Due Date 1994-02-03
Current Penalty 825.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-26
Abatement Due Date 1994-01-31
Current Penalty 190.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-01-26
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
100622570 0215600 1986-08-08 56-22 58TH STREET, MASPETH, NY, 11378
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-08-08
Case Closed 1986-09-29

Related Activity

Type Referral
Activity Nr 900848110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 95.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1986-08-26
Abatement Due Date 1986-09-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
1004480 0215600 1985-03-05 J.F.K. AIRPORT, WEST WING DEPARTURE, JAMAICA, N.Y., NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-03-05
Case Closed 1985-09-05

Related Activity

Type Referral
Activity Nr 900880626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09
Issuance Date 1985-05-09
Abatement Due Date 1985-05-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State