Search icon

A.C. MOORE INCORPORATED

Company Details

Name: A.C. MOORE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (32 years ago)
Entity Number: 1685414
ZIP code: 08009
County: Broome
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 08009
Principal Address: 130 A.C. MOORE DR, BERLIN, NJ, United States, 08009

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 08009

Chief Executive Officer

Name Role Address
PEPE PIPERNO Chief Executive Officer 130 A.C. MOORE DR, BERLIN, NJ, United States, 08009

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 130 A.C. MOORE DR, BERLIN, NJ, 08009, USA (Type of address: Chief Executive Officer)
2018-12-03 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 08009, 1220, USA (Type of address: Service of Process)
2013-01-16 2024-12-23 Address 130 A.C. MOORE DR, BERLIN, NJ, 08009, USA (Type of address: Chief Executive Officer)
2011-01-21 2013-01-16 Address 130 AC MOORE DRIVE, BERLIN, NJ, 08009, USA (Type of address: Chief Executive Officer)
2008-12-05 2018-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-05 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-12-14 2011-01-21 Address 130 AC MOORE DRIVE, BERLIN, NJ, 08009, USA (Type of address: Chief Executive Officer)
2005-01-19 2008-12-05 Address 130 A.C. MOORE DR, BERLIN, NJ, 08009, USA (Type of address: Service of Process)
2002-12-03 2005-01-19 Address 500 UNIVERSITY CT, BLACKWOOD, NJ, 08012, USA (Type of address: Principal Executive Office)
2002-12-03 2005-01-19 Address 500 UNIVERSITY CT, BLACKWOOD, NJ, 08012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223003490 2024-12-23 BIENNIAL STATEMENT 2024-12-23
181203006569 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161221002030 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141230002053 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130116002190 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110121002275 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081205000168 2008-12-05 CERTIFICATE OF AMENDMENT 2008-12-05
081205000183 2008-12-05 CERTIFICATE OF CHANGE 2008-12-05
081204002796 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061214002111 2006-12-14 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-10 No data 1775 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 1801 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79816 CL VIO INVOICED 2007-02-27 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901207 Rent, Lease, Ejectment 2009-10-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-27
Termination Date 2009-11-16
Date Issue Joined 2009-11-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name INLAND WESTERN SARATOGA SPRING
Role Plaintiff
Name A.C. MOORE INCORPORATED
Role Defendant
1402292 Other Personal Injury 2014-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-04-02
Termination Date 2015-04-27
Date Issue Joined 2014-06-11
Pretrial Conference Date 2014-08-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name VANDERPYLE
Role Plaintiff
Name A.C. MOORE INCORPORATED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State