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

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-21
Type:
Planned
Address:
STATEN ISLAND MALL, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1978-09-20
Type:
Complaint
Address:
6361 THOMPSON ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-04-15
Type:
FollowUp
Address:
239 E MAIN STREET, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-13
Type:
FollowUp
Address:
239 E MAIN ST, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-28
Type:
Planned
Address:
30 GENESEE STREET, Hornell, NY, 14843
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-07-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
RAGUSA
Party Role:
Plaintiff
Party Name:
ACME MARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KHAKIMOVA,
Party Role:
Plaintiff
Party Name:
ACME MARKETS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GONZALEZ,
Party Role:
Plaintiff
Party Name:
ACME MARKETS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State