Search icon

ACME SKILLMAN CONCRETE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACME SKILLMAN CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (33 years ago)
Entity Number: 1681073
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-22 58TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO MINCHELLA Chief Executive Officer 56-22 58TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-22 58TH STREET, MASPETH, NY, United States, 11378

Unique Entity ID

CAGE Code:
31SK8
UEI Expiration Date:
2017-12-07

Business Information

Activation Date:
2016-12-07
Initial Registration Date:
2004-09-22

Commercial and government entity program

CAGE number:
31SK8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-07

Contact Information

POC:
FERNANDO MINCHELLA

History

Start date End date Type Value
2002-10-25 2006-11-01 Address 56-22 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-12-22 2002-10-25 Address 56-22 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-12-22 Address 56-69 58TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-05-28 1998-10-29 Address 56-69 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1996-11-20 2000-12-22 Address 56-69 58TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161101007050 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141118006628 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121114002262 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101119002303 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081027002581 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Court Cases

Court Case Summary

Filing Date:
2017-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
ACME SKILLMAN CONCRETE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
ACME SKILLMAN CONCRETE CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
ACME SKILLMAN CONCRETE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State