Search icon

ACME MARKETS, INC.

Company Details

Name: ACME MARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 250 E PARKCENTER BLVD, BOISE, ID, United States, 83706

Contact Details

Phone +1 845-878-2055

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS LOFLAND Chief Executive Officer 75 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

Licenses

Number Type Date Last renew date End date Address Description
719306 Retail grocery store No data No data No data 103 KNOLLWOOD RD, WHITE PLAINS, NY, 10607 No data
752190 Retail grocery store No data No data No data 15 PALMER AVE, SCARSDALE, NY, 10583 No data
752182 Retail grocery store No data No data No data 144 S RIDGE ST, PORT CHESTER, NY, 10573 No data
745870 Retail grocery store No data No data No data 870 FRANKLIN AVE, GARDEN CITY, NY, 11530 No data
721817 Retail grocery store No data No data No data 3101 RT 22, PATTERSON, NY, 12563 No data
719572 Retail grocery store No data No data No data 13 NORTH AVE, PLEASANT VALLEY, NY, 12569 No data
719571 Retail grocery store No data No data No data 272 US RT 6, MAHOPAC, NY, 10541 No data
719570 Retail grocery store No data No data No data 100 RT 22, GOLDENS BRIDGE, NY, 10526 No data
719569 Retail grocery store No data No data No data 660 MCLEAN AVE, YONKERS, NY, 10704 No data
719568 Retail grocery store No data No data No data 1366 E MAIN ST, SHRUB OAK, NY, 10588 No data

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-02 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-04 2024-01-02 Address 75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2016-01-05 2018-01-04 Address 75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2014-01-09 2018-01-04 Address 250 PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Principal Executive Office)
2014-01-09 2016-01-05 Address 75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2012-01-13 2014-01-09 Address ATTN CORP TAX 70428, 7075 FLYING CLOUD DR, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)
2012-01-13 2014-01-09 Address 75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006971 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105003800 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200106060675 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-23657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006247 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160105006395 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140109006728 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120113002168 2012-01-13 BIENNIAL STATEMENT 2012-01-01
091214002754 2009-12-14 BIENNIAL STATEMENT 2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 ACME #2418 3105 E MAIN ST, MOHEGAN LAKE, Westchester, NY, 10547 C Food Inspection Department of Agriculture and Markets 04F - 40-60 fresh appearing mouse droppings are present on perimeter of floor in the back room including food storage areas and is adjacent to the bakery and produce prep areas.- 20-30 fresh appearing mouse droppings are present under retail cooler displaying refrigerated pet foods.
2025-02-20 ACME #1063 3101 RT 22, PATTERSON, Putnam, NY, 12563 A Food Inspection Department of Agriculture and Markets No data
2025-02-10 ACME #2437 12 CEDAR ST, BRONXVILLE, Westchester, NY, 10708 C Food Inspection Department of Agriculture and Markets 04F - 10-20 fresh appearing mouse droppings are noted on the floor in the upper level food storage area.
2025-01-16 ACME #2422 1511 ROUTE 22, BREWSTER, Putnam, NY, 10509 A Food Inspection Department of Agriculture and Markets No data
2025-01-03 ACME #2424 100 RT 22, GOLDENS BRIDGE, Westchester, NY, 10526 A Food Inspection Department of Agriculture and Markets No data
2024-10-30 ACME #2422 1511 ROUTE 22, BREWSTER, Putnam, NY, 10509 B Food Inspection Department of Agriculture and Markets 15C - Deli food preparation table is duck taped.-Knife holder in the deli area is soiled.- The table top in the kitchen area has numerous knife scores.- Plastic cutting board in the seafood preparation area has numerous knife scores.
2024-10-01 ACME #2424 100 RT 22, GOLDENS BRIDGE, Westchester, NY, 10526 C Food Inspection Department of Agriculture and Markets 04F - One dead mouse was found on glue board placed on snacks display shelf.- Two live flies in deli are were observed landing on cutting board.
2024-09-04 ACME #2446 272 US RT 6, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2024-07-02 KINGS FOOD MARKET #3619 870 FRANKLIN AVE, GARDEN CITY, Nassau, NY, 11530 A Food Inspection Department of Agriculture and Markets No data
2024-02-26 ACME #2437 12 CEDAR ST, BRONXVILLE, Westchester, NY, 10708 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113940563 0213400 1993-07-21 STATEN ISLAND MALL, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-08-06
11991684 0215800 1978-09-20 6361 THOMPSON ROAD, East Syracuse, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-19

Related Activity

Type Complaint
Activity Nr 320429632

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Related Event Code (REC) Complaint
12102984 0235500 1976-04-15 239 E MAIN STREET, Middletown, NY, 10940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1984-03-10
12096509 0235500 1976-02-13 239 E MAIN ST, Middletown, NY, 10940
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-05-19

Related Activity

Type Inspection
Activity Nr 12102984

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 D02
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
11944683 0235400 1976-01-28 30 GENESEE STREET, Hornell, NY, 14843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-28
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-09
Abatement Due Date 1976-02-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11944592 0235400 1976-01-13 BATH PLAZA WASHINGTON STREET, Bath, NY, 14810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-17
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-29
Abatement Due Date 1976-02-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-01-29
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-29
Abatement Due Date 1976-02-05
Nr Instances 1
12115143 0235500 1976-01-08 239 EAST MAIN ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-20
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-01-20
Abatement Due Date 1976-02-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-01-20
Abatement Due Date 1976-01-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
11944543 0235400 1975-12-18 295 LAKE STREET, Penn Yan, NY, 14527
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-31
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-31
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-31
Abatement Due Date 1976-01-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-12-31
Abatement Due Date 1976-02-03
Nr Instances 1
11923661 0235400 1975-09-25 2 ALVA PLACE, Batavia, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-10-16
Abatement Due Date 1975-10-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-10-16
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1975-10-16
Abatement Due Date 1975-11-04
Nr Instances 1
12059523 0215800 1974-11-29 6361 THOMPSON ROAD, Syracuse, NY, 13201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-29
Case Closed 1974-11-29

Related Activity

Type Inspection
Activity Nr 12045761
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-10-24
Abatement Due Date 1974-11-25
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 6
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100135
Issuance Date 1974-08-05
Abatement Due Date 1974-08-06
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-08-05
Abatement Due Date 1974-09-03
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 I
Issuance Date 1974-08-05
Abatement Due Date 1974-09-03
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1974-08-05
Abatement Due Date 1974-08-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F
Issuance Date 1974-08-05
Abatement Due Date 1974-08-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1974-08-05
Abatement Due Date 1974-08-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1974-08-05
Abatement Due Date 1974-09-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-08-05
Abatement Due Date 1974-09-03
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State