Search icon

A.C. SAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.C. SAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502897
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 2983 Hewlett Ave, 225 BROADWAY, Merrick, NY, United States, 11566
Principal Address: 1116 8TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN GARDNER DOS Process Agent 2983 Hewlett Ave, 225 BROADWAY, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANTHONY SOLIMINE JR Chief Executive Officer 1116 8TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1116 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2004-04-14 2024-06-25 Address C/O VERINI & GARDNER, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-04-14 2024-06-25 Address 1116 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-04-14 Address 1116 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-04-16 2004-04-14 Address 1116 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625002184 2024-06-25 BIENNIAL STATEMENT 2024-06-25
140409006633 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120518002027 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100510002197 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080416002033 2008-04-16 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State