Search icon

ACRITE INDUSTRIES, INC.

Company Details

Name: ACRITE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1953 (72 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 90389
County: Bronx
Place of Formation: New York
Address: 320 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HARRY BERMACK, ESQ. DOS Process Agent 320 BROADWAY, NEW YORK, NY, United States

History

Start date End date Type Value
1961-01-12 1962-12-18 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1953-01-06 1961-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2104679 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B138278-2 1984-09-04 ASSUMED NAME CORP INITIAL FILING 1984-09-04
733728-4 1969-02-03 CERTIFICATE OF AMENDMENT 1969-02-03
712343-4 1968-10-21 CERTIFICATE OF AMENDMENT 1968-10-21
360052 1963-01-08 CERTIFICATE OF MERGER 1963-01-08
356844 1962-12-18 CERTIFICATE OF AMENDMENT 1962-12-18
250005 1961-01-12 CERTIFICATE OF AMENDMENT 1961-01-12
8393-43 1953-01-06 CERTIFICATE OF INCORPORATION 1953-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11627056 0235200 1973-06-07 535 TIFFANY STREET, NY, 10464
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-07
Case Closed 1984-03-10
11825452 0215000 1973-04-18 535 TIFFANY STREET, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C06 I
Issuance Date 1973-05-16
Abatement Due Date 1973-05-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-05-16
Abatement Due Date 1973-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-05-16
Abatement Due Date 1973-05-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11646676 0235200 1973-04-04 1120 LEGGETT AVENUE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-04-04
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 C06 I
Issuance Date 1973-04-24
Abatement Due Date 1973-06-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1973-04-24
Abatement Due Date 1973-04-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-04-24
Abatement Due Date 1973-05-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 1973-04-24
Abatement Due Date 1973-05-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-04-24
Abatement Due Date 1973-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-04-24
Abatement Due Date 1973-05-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11739885 0215000 1973-03-22 535 TIFFANY STREET, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B04
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 F
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 3
11601598 0235200 1973-03-21 1120 LEGGETT AVENUE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 10
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01019
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-04-02
Abatement Due Date 1973-05-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State