Search icon

ACRO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACRO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362621
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 554 COLFAX STREET, ROCHESTER, NY, United States, 14606
Principal Address: 598 COLFAX STREET, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A NOTO Chief Executive Officer 598 COLFAX STREET, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 554 COLFAX STREET, ROCHESTER, NY, United States, 14606

Unique Entity ID

Unique Entity ID:
SQ3CQM2AJNA3
CAGE Code:
4P094
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-30
Initial Registration Date:
1999-07-20

Commercial and government entity program

CAGE number:
4P094
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-26

Contact Information

POC:
KEVIN DIEDRICK
Corporate URL:
www.acroind.com

Form 5500 Series

Employer Identification Number (EIN):
161352907
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
1989-06-20 2010-01-25 Address 598 COLFAX STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606006272 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110623002888 2011-06-23 BIENNIAL STATEMENT 2011-06-01
100125000541 2010-01-25 CERTIFICATE OF AMENDMENT 2010-01-25
090603002782 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608002553 2007-06-08 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-10
Type:
Planned
Address:
554 COLFAX STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-06-03
Type:
Planned
Address:
554 COLFAX STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-11
Type:
Complaint
Address:
554 COLFAX STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-04-05
Type:
Complaint
Address:
1255 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-10-12
Type:
Complaint
Address:
554 COLFAX STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$1,385,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,385,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,393,732.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,155,100
Utilities: $80,000
Mortgage Interest: $0
Rent: $60,000
Refinance EIDL: $0
Healthcare: $90000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(158) 525-4041
Add Date:
2002-11-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State