Search icon

ACCO INTERNATIONAL, INC.

Company Details

Name: ACCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1980 (45 years ago)
Date of dissolution: 20 Feb 1992
Entity Number: 627529
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1986-02-28 1989-04-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-28 1989-04-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-05-14 1986-02-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-05-14 1986-02-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920220000297 1992-02-20 CERTIFICATE OF TERMINATION 1992-02-20
B762590-3 1989-04-05 CERTIFICATE OF AMENDMENT 1989-04-05
B327481-2 1986-02-28 CERTIFICATE OF AMENDMENT 1986-02-28
A691817-2 1980-08-18 CERTIFICATE OF AMENDMENT 1980-08-18
A668417-6 1980-05-14 APPLICATION OF AUTHORITY 1980-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113923643 0215800 1991-02-25 RIVERSIDE DRIVE, OGDENSBURG, NY, 13669
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1991-04-26

Related Activity

Type Complaint
Activity Nr 73045098
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1991-04-01
Abatement Due Date 1991-04-25
Current Penalty 343.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1991-04-01
Abatement Due Date 1991-04-09
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-04-01
Abatement Due Date 1991-04-15
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1991-04-01
Abatement Due Date 1991-04-09
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C02
Issuance Date 1991-04-01
Abatement Due Date 1991-04-09
Current Penalty 343.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 5
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1991-04-01
Abatement Due Date 1991-04-04
Current Penalty 294.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 E03 IIA
Issuance Date 1991-04-01
Abatement Due Date 1991-04-04
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
100162346 0215800 1986-04-29 RIVERSIDE DR., OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1986-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-05-06
Abatement Due Date 1986-07-09
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-05-06
Abatement Due Date 1986-09-08
Current Penalty 240.0
Initial Penalty 360.0
Nr Instances 10
Nr Exposed 8
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-05-06
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
12026845 0215800 1983-08-09 RIVERSIDE DR, Ogdensburg, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-10-05
Abatement Due Date 1983-09-02
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-08-22
Abatement Due Date 1983-08-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-08-22
Abatement Due Date 1983-08-26
Nr Instances 1
11972353 0215800 1983-05-24 RIVERSIDE DRIVE, Ogdensburg, NY, 13669
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-08-02
Case Closed 1983-08-02

Related Activity

Type Complaint
Activity Nr 320443534
12035895 0215800 1982-08-04 RIVERSIDE DRIVE, Ogdensburg, NY, 13669
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-08-09
12036778 0215800 1981-01-09 RIVERSIDE DR, Ogdensburg, NY, 13669
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-04-22
Case Closed 1981-06-10

Related Activity

Type Complaint
Activity Nr 320437718
11983806 0215800 1974-09-24 RIVERSIDE DRIVE, Ogdensburg, NY, 13669
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-09-24
Case Closed 1984-03-10
11975356 0215800 1973-04-26 RIVERSIDE DRIVE, Ogdensburg, NY, 13669
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-26
Case Closed 1984-03-10
11975075 0215800 1973-03-06 RIVERSIDE DRIVE, Ogdensburg, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-04-18
Abatement Due Date 1973-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1973-04-18
Abatement Due Date 1973-05-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1973-04-18
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 002453
Issuance Date 1973-04-18
Abatement Due Date 1973-04-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-04-18
Abatement Due Date 1973-04-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1973-04-18
Abatement Due Date 1973-05-07
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B02
Issuance Date 1973-04-18
Abatement Due Date 1973-05-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1973-04-18
Abatement Due Date 1973-04-19
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State