Search icon

ACME HEAT TREATING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THERESA FISCHETTI DOS Process Agent 1816 WHITE PLAINS ROAD, NEW YORK, NY, United States

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106832629 0215600 1989-03-02 18-18 43RD STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-03-23
11862083 0215600 1982-08-10 1818 43RD ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-10
Case Closed 1982-08-17
11843828 0215600 1977-01-25 18 18 43 STREET, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-25
Case Closed 1977-03-01

Violation Items

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
11512639 0214700 1974-06-26 18-18 43RD STREET, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-26
Case Closed 1984-03-10
11512282 0214700 1974-05-15 18-18 43RD STREET, NY, 11105
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