Search icon

A.C.D., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.C.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1998 (27 years ago)
Date of dissolution: 30 Apr 2019
Entity Number: 2329019
ZIP code: 34108
County: Suffolk
Place of Formation: New York
Address: 902 SPANISH MOSS TRL, NAPLES, FL, United States, 34108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M TUNIEWICZ Chief Executive Officer 902 SPANISH MOSS TRL, NAPLES, FL, United States, 34108

DOS Process Agent

Name Role Address
A.C.D., INC. DOS Process Agent 902 SPANISH MOSS TRL, NAPLES, FL, United States, 34108

History

Start date End date Type Value
2014-12-01 2018-12-19 Address 14 REMSEN COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2008-12-01 2018-12-19 Address 66 A SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2008-12-01 2014-12-01 Address 66 A SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2008-12-01 2018-12-19 Address 66 A SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2005-01-11 2008-12-01 Address 29 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190430000411 2019-04-30 CERTIFICATE OF MERGER 2019-04-30
181219006504 2018-12-19 BIENNIAL STATEMENT 2018-12-01
141201006636 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006384 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101215002327 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State