Search icon

ACME BUS CORP.

Headquarter

Company Details

Name: ACME BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1960 (64 years ago)
Entity Number: 132849
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: c/o Neil Bivona, 19 Cedar Drive, Massapequa, NY, United States, 11758
Principal Address: c/o Neil BivonA, 19 Cedar Drive, Massapequa, NY, United States, 11758

Shares Details

Shares issued 66

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACME BUS CORP., CONNECTICUT 0684909 CONNECTICUT

Chief Executive Officer

Name Role Address
NEIL BIVONA Chief Executive Officer 19 CEDAR DRIVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
ACME BUS CORP. DOS Process Agent c/o Neil Bivona, 19 Cedar Drive, Massapequa, NY, United States, 11758

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 19 CEDAR DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 3355 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 66, Par value: 0
2023-05-23 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 134, Par value: 5550
2022-01-31 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 66, Par value: 0
2022-01-31 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 134, Par value: 5550
2021-11-03 2022-01-31 Shares Share type: PAR VALUE, Number of shares: 134, Par value: 5550
2021-11-03 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 66, Par value: 0
1993-11-05 2023-08-21 Address 3355 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-12-04 2023-08-21 Address 3355 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821003836 2023-08-21 BIENNIAL STATEMENT 2022-11-01
191029060219 2019-10-29 BIENNIAL STATEMENT 2018-11-01
160913006505 2016-09-13 BIENNIAL STATEMENT 2014-11-01
101129002464 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081113002883 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061115002280 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050124003112 2005-01-24 BIENNIAL STATEMENT 2004-11-01
021104002377 2002-11-04 BIENNIAL STATEMENT 2002-11-01
C318590-2 2002-07-08 ASSUMED NAME CORP INITIAL FILING 2002-07-08
001120002390 2000-11-20 BIENNIAL STATEMENT 2000-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632C80309 2008-07-01 2008-07-30 2008-07-30
Unique Award Key CONT_AWD_V632C80309_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ACME BUS CORP.
UEI UHNKVPNC4E33
Legacy DUNS 049199573
Recipient Address UNITED STATES, 3355 VETERANS MEMORIAL HW, RONKONKOMA, 117797626
PO AWARD V632C00069 2009-10-08 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_V632C00069_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BUS FOR TRANSPORATION OF PATIENTS
NAICS Code 485113: BUS AND OTHER MOTOR VEHICLE TRANSIT SYSTEMS
Product and Service Codes V002: MOTOR POOL OPERATIONS

Recipient Details

Recipient ACME BUS CORP.
UEI UHNKVPNC4E33
Legacy DUNS 049199573
Recipient Address UNITED STATES, 3355 VETERANS MEMORIAL HWY STE C, RONKONKOMA, 117797626

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701354 0214700 2000-01-24 24A RAILROAD AVENUE, EAST NORTHPORT, NY, 11731
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-01-24
Case Closed 2000-03-06

Related Activity

Type Complaint
Activity Nr 200150928
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-02-03
Abatement Due Date 2000-02-14
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-02-03
Abatement Due Date 2000-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-02-02
Abatement Due Date 2000-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-02-02
Abatement Due Date 2000-03-21
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502848 Other Contract Actions 2015-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1605000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-05-18
Termination Date 2015-07-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name ACME BUS CORP.
Role Defendant
1300263 Civil Rights Employment 2013-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-01-11
Termination Date 2013-02-15
Section 2000
Sub Section E
Status Terminated

Parties

Name DOONER
Role Plaintiff
Name ACME BUS CORP.
Role Defendant
0805123 Civil Rights Employment 2009-01-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-13
Termination Date 2012-09-25
Date Issue Joined 2009-04-17
Pretrial Conference Date 2009-07-28
Section 1983
Sub Section ED
Fee Status FP
Status Terminated

Parties

Name PARRIS
Role Plaintiff
Name ACME BUS CORP.
Role Defendant
1106020 Civil Rights Employment 2011-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-08-26
Termination Date 2013-02-15
Date Issue Joined 2011-11-28
Section 2000
Sub Section E
Status Terminated

Parties

Name WOLVEN,
Role Plaintiff
Name ACME BUS CORP.
Role Defendant
0804885 Civil Rights Employment 2009-05-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-05-26
Termination Date 2012-09-20
Date Issue Joined 2009-07-16
Pretrial Conference Date 2011-03-03
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SAINT-JEAN
Role Plaintiff
Name ACME BUS CORP.
Role Defendant
0805123 Civil Rights Employment 2013-04-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-10
Termination Date 2013-07-10
Date Issue Joined 2013-04-10
Section 1983
Sub Section ED
Fee Status FP
Status Terminated

Parties

Name PARRIS
Role Plaintiff
Name ACME BUS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State