Name: | ACROM CONSTRUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1979 (46 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 565693 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 416 WEST 18TH STREET, NEW YORK, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 WEST 18TH STREET, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-05 | 1992-04-21 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-06-26 | 1990-11-05 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180906081 | 2018-09-06 | ASSUMED NAME CORP INITIAL FILING | 2018-09-06 |
DP-1110762 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
920421000100 | 1992-04-21 | CERTIFICATE OF CHANGE | 1992-04-21 |
901105000043 | 1990-11-05 | CERTIFICATE OF CHANGE | 1990-11-05 |
A586213-4 | 1979-06-26 | CERTIFICATE OF INCORPORATION | 1979-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17882556 | 0215000 | 1988-06-21 | 899 L0TH AVENUE, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17877440 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-03-24 |
Case Closed | 1991-09-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-05-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1988-09-16 |
Final Order | 1991-08-28 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-05-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1988-09-16 |
Final Order | 1991-08-28 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-05-12 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Contest Date | 1988-09-16 |
Final Order | 1991-08-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 A04 |
Issuance Date | 1988-05-09 |
Abatement Due Date | 1988-05-12 |
Contest Date | 1988-09-16 |
Final Order | 1991-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State