Search icon

AMERICAN COMPUTER ASSEMBLY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R. MICHAEL MARTI Chief Executive Officer COMMERCE PARK, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AIMTRONICS, COMMERCE PARK, OGDENSBURG, NY, United States, 13669

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692733 0215800 1989-05-31 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-05-31
Case Closed 1989-09-11

Violation Items

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