Search icon

ACKCO, INC.

Company Details

Name: ACKCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346754
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
CYNTHIA A ACKLEY Chief Executive Officer 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
161563119
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-07 2011-02-28 Address 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Chief Executive Officer)
2001-03-07 2011-02-28 Address 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Principal Executive Office)
2001-03-07 2011-02-28 Address 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Service of Process)
1999-02-17 2001-03-07 Address 211 TERRY HILL ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213006048 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150309006479 2015-03-09 BIENNIAL STATEMENT 2015-02-01
130211006270 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110228002573 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090217002441 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State