Search icon

ACROM CONSTRUCTION SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 WEST 18TH STREET, NEW YORK, NY, United States, 00000

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17882556 0215000 1988-06-21 899 L0TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-24

Related Activity

Type Inspection
Activity Nr 17877440
17877440 0215000 1988-03-07 899 L0TH AVENUE, NEW YORK, NY, 10019
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