Search icon

ACA CORPORATION

Company Details

Name: ACA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1960 (65 years ago)
Date of dissolution: 16 Dec 1987
Entity Number: 125336
ZIP code: 10107
County: Bronx
Place of Formation: New York
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SEYMOUR I. COHEN DOS Process Agent 250 W. 57TH ST., NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
B579410-4 1987-12-16 CERTIFICATE OF DISSOLUTION 1987-12-16
B480050-2 1987-04-06 ASSUMED NAME CORP INITIAL FILING 1987-04-06
B297190-4 1985-12-09 CERTIFICATE OF AMENDMENT 1985-12-09
194562 1960-01-06 CERTIFICATE OF INCORPORATION 1960-01-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-13
Type:
Complaint
Address:
ORLEANS CORRECTION FACILITY, ALBION, NY, 14411
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-09-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACA CORPORATION
Party Role:
Plaintiff
Party Name:
MORSE DIESEL, INT.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACA CORPORATION
Party Role:
Plaintiff
Party Name:
W.S.A., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
W.S.A., INC.
Party Role:
Plaintiff
Party Name:
ACA CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State