Name: | AMERICAN COMPUTER ASSEMBLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1979 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 593156 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | AIMTRONICS, COMMERCE PARK, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. MICHAEL MARTI | Chief Executive Officer | COMMERCE PARK, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AIMTRONICS, COMMERCE PARK, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2001-02-02 | Address | COMMERCE PARK, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2001-02-02 | Address | COMMERCE PARK, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2001-02-02 | Address | COMMERCE PARK, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
1979-11-15 | 1992-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1979-11-15 | 1992-11-27 | Address | COMMERCE PARK, BRIDGE PLAZA, OGDENSBURG, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115803 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010202002655 | 2001-02-02 | BIENNIAL STATEMENT | 1999-11-01 |
931104002261 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
921127002558 | 1992-11-27 | BIENNIAL STATEMENT | 1992-11-01 |
921103000475 | 1992-11-03 | CERTIFICATE OF AMENDMENT | 1992-11-03 |
A621294-5 | 1979-11-15 | CERTIFICATE OF INCORPORATION | 1979-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107692733 | 0215800 | 1989-05-31 | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-21 |
Current Penalty | 234.0 |
Initial Penalty | 360.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 195.0 |
Initial Penalty | 300.0 |
Nr Instances | 9 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 156.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-30 |
Current Penalty | 195.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-30 |
Nr Instances | 1 |
Nr Exposed | 310 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1989-06-21 |
Abatement Due Date | 1989-06-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State