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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 08009 |
Name | Role | Address |
---|---|---|
PEPE PIPERNO | Chief Executive Officer | 130 A.C. MOORE DR, BERLIN, NJ, United States, 08009 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79816 | CL VIO | INVOICED | 2007-02-27 | 250 | CL - Consumer Law Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901207 | Rent, Lease, Ejectment | 2009-10-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INLAND WESTERN SARATOGA SPRING |
Role | Plaintiff |
Name | A.C. MOORE INCORPORATED |
Role | Defendant |
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