Search icon

ACME OFFICE GROUP, INC.

Company Details

Name: ACME OFFICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 892362
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JACK TEICH Chief Executive Officer 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1989-05-22 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-22 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-12-01 1989-05-22 Address ACME OFFICE GROUP, INC., 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
1986-12-01 1989-05-22 Address ACME OFFICE GROUP, INC., 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1984-02-02 1986-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-02 1986-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1527665 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990913000793 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
940401002089 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930428002512 1993-04-28 BIENNIAL STATEMENT 1992-02-01
930323002623 1993-03-23 BIENNIAL STATEMENT 1993-02-01
C013408-3 1989-05-22 CERTIFICATE OF AMENDMENT 1989-05-22
B429519-2 1986-12-01 CERTIFICATE OF AMENDMENT 1986-12-01
B065546-4 1984-02-02 CERTIFICATE OF INCORPORATION 1984-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942303 0215000 1994-04-25 540 MORGAN AVE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-25
Case Closed 1994-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 800.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-13
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-05-26
Abatement Due Date 1994-06-13
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-26
Abatement Due Date 1994-06-13
Current Penalty 300.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 30
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-06
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 03
101498103 0215000 1990-07-11 211 LOMBARDY ST., BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-07-13
Case Closed 1991-01-04

Related Activity

Type Inspection
Activity Nr 109883959
109883959 0215000 1989-12-01 211 COMBARDY STREET, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-12-01
Case Closed 1990-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Current Penalty 390.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Current Penalty 390.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-02-21
Abatement Due Date 1990-02-24
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 75
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Current Penalty 335.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 75
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-21
Abatement Due Date 1990-02-24
Nr Instances 1
Nr Exposed 75
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-02-21
Abatement Due Date 1990-02-24
Nr Instances 1
Nr Exposed 75
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A03 III
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 6
Gravity 04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State