Name: | ACME HEAT TREATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1951 (73 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 82757 |
County: | Queens |
Place of Formation: | New York |
Address: | 1816 WHITE PLAINS ROAD, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THERESA FISCHETTI | DOS Process Agent | 1816 WHITE PLAINS ROAD, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1305358 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
B107906-2 | 1984-06-01 | ASSUMED NAME CORP INITIAL FILING | 1984-06-01 |
8108-31 | 1951-11-05 | CERTIFICATE OF INCORPORATION | 1951-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106832629 | 0215600 | 1989-03-02 | 18-18 43RD STREET, ASTORIA, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11862083 | 0215600 | 1982-08-10 | 1818 43RD ST, New York -Richmond, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11843828 | 0215600 | 1977-01-25 | 18 18 43 STREET, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-02-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-02-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-02-07 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-06-26 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-15 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-05-22 |
Abatement Due Date | 1974-06-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-05-22 |
Abatement Due Date | 1974-06-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1974-05-22 |
Abatement Due Date | 1974-06-20 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-05-22 |
Abatement Due Date | 1974-06-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State