Search icon

ACADEMY BROADWAY CORP.

Company Details

Name: ACADEMY BROADWAY CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1985 (39 years ago)
Authority Date: 09 Oct 1985 (39 years ago)
Last Annual Report: 23 Jul 2001 (24 years ago)
Organization Number: 0206541
Principal Office: 5 PLANT AVE., SMITHTOWN, NY 11787
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Carl November President

Secretary

Name Role
Samuel Haber Secretary

Treasurer

Name Role
Samuel Haber Treasurer

Vice President

Name Role
Sharon Hickman Vice President

Director

Name Role
JACK RUBINSTEIN Director
CARL NOVEMBER Director
HARRIS GOLDMAN Director
BETTY RUBINSTEIN Director

Incorporator

Name Role
RUTH BERCU Incorporator
GERTRUDE E. MAYO Incorporator
IRIS A. LIBRESCO Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-13
Annual Report 2000-08-25
Annual Report 1999-07-21
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081070 0452110 1998-06-11 HWY 92, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Case Closed 1998-08-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1998-08-05
Abatement Due Date 1998-08-23
Nr Instances 1
Nr Exposed 3
Gravity 01
123814840 0452110 1993-02-11 HWY 92, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-12
Case Closed 1993-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-04-30
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100156 B01
Issuance Date 1993-04-30
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 94
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1993-04-30
Abatement Due Date 1993-06-03
Nr Instances 1
Nr Exposed 94
Gravity 00
104303656 0452110 1988-06-27 HWY 92, PINE KNOT, KY, 42635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-10-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-07-06
Abatement Due Date 1988-06-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-07-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-07-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-07-06
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-07-06
Abatement Due Date 1988-07-15
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-06
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1988-07-06
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State