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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-16
Type:
Complaint
Address:
ELIOT AVENUE AND 60TH LANE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-08
Type:
Referral
Address:
56-22 58TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-05
Type:
Unprog Rel
Address:
J.F.K. AIRPORT, WEST WING DEPARTURE, JAMAICA, N.Y., NY, 11430
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State