Search icon

ACME HEAT & POWER, INC.

Company Details

Name: ACME HEAT & POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1940 (85 years ago)
Date of dissolution: 30 Jan 2018
Entity Number: 52280
ZIP code: 11726
County: New York
Place of Formation: New York
Principal Address: JOSEPH LOMBARDO, 84 HARBOR LN, BAY SHORE, NY, United States, 11706
Address: 590 OAK STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALIE RIZZO Chief Executive Officer 84 HARBOR LN, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
JOSEPH LOMBARDO DOS Process Agent 590 OAK STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2012-09-24 2014-05-30 Address 590 OAK STREET, COPIGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2012-09-24 2014-05-30 Address 590 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1940-03-22 2012-09-24 Address 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180130000256 2018-01-30 CERTIFICATE OF DISSOLUTION 2018-01-30
20171004047 2017-10-04 ASSUMED NAME CORP INITIAL FILING 2017-10-04
140530002128 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120924002141 2012-09-24 BIENNIAL STATEMENT 2012-03-01
A866175-2 1982-05-07 ANNULMENT OF DISSOLUTION 1982-05-07
DP-4008 1979-03-27 DISSOLUTION BY PROCLAMATION 1979-03-27
6438-103 1945-06-20 CERTIFICATE OF AMENDMENT 1945-06-20
6433-103 1945-06-20 CERTIFICATE OF AMENDMENT 1945-06-20
5680-26 1940-03-22 CERTIFICATE OF INCORPORATION 1940-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994673 0214700 1984-11-06 21 GRANT STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-08
11448628 0214700 1981-12-22 21 GRANT ST, Copiague, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-22
Case Closed 1981-12-28
11481033 0214700 1980-03-12 21 GRANT ST, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1984-03-10
11552197 0214700 1980-02-06 21 GRANT ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-06
Case Closed 1980-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-02-08
Abatement Due Date 1980-03-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A02
Issuance Date 1980-02-11
Abatement Due Date 1980-03-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1980-02-08
Abatement Due Date 1980-04-09
Nr Instances 1
11557675 0214700 1978-09-19 21 GRANT STR, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-21
Abatement Due Date 1978-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-21
Abatement Due Date 1978-10-23
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State