ACME SUPPLY CO., LTD.
Headquarter
Name: | ACME SUPPLY CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1992 (33 years ago) |
Entity Number: | 1624617 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Manufacturer & wholesaler of institutional products. |
Address: | 10 cedar swamp rd, suite 7, glen cove, NY, United States, 11542 |
Principal Address: | 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, United States, 11542 |
Contact Details
Email BN@ACMESUPPLY.US
Website http://www.acmesupply.us
Phone +1 800-567-8025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACME SUPPLY CO., LTD | DOS Process Agent | 10 cedar swamp rd, suite 7, glen cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ZAHEER SHEIK | Chief Executive Officer | 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2024-03-01 | Address | 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2024-03-01 | Address | 10 CEDAR SWAMP RD, STE 7, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2004-03-22 | 2010-04-13 | Address | 44 S BAYLES AVE / SUITE 210, PORT WASHINGTON, NY, 11050, 3737, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2010-04-13 | Address | 44 S BAYLES AVE / SUITE 210, PORT WASHINGTON, NY, 11050, 3737, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040620 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220317001651 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200303060383 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302007019 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160302006639 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State