Search icon

ACME GAUGE & INSTRUMENT CO. INC.

Company Details

Name: ACME GAUGE & INSTRUMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1946 (79 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 57342
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY SUGARMAN DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1259065 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
Z006455-2 1979-08-28 ASSUMED NAME CORP INITIAL FILING 1979-08-28
8974-32 1955-03-24 CERTIFICATE OF AMENDMENT 1955-03-24
6566-86 1946-01-08 CERTIFICATE OF INCORPORATION 1946-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11676871 0235300 1980-02-22 30 MAIN STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-22
Case Closed 1984-03-10
11651908 0235300 1980-01-09 30 MAIN STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1980-01-17
Abatement Due Date 1980-02-18
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-17
Abatement Due Date 1980-01-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1980-01-17
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 III
Issuance Date 1980-01-17
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1980-01-17
Abatement Due Date 1980-02-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-01-17
Abatement Due Date 1980-01-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-01-17
Abatement Due Date 1980-01-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-01-17
Abatement Due Date 1980-01-31
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-01-17
Abatement Due Date 1980-01-31
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State