Search icon

ACW INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2000 (25 years ago)
Date of dissolution: 22 Aug 2005
Entity Number: 2565402
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 7850 SENECA TPKE, CLINTON, NY, United States, 13323
Address: 414 TRENTON AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 TRENTON AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
NORINE VIBBERT Chief Executive Officer 414 TRENTON AVE, UTICA, NY, United States, 13502

Agent

Name Role Address
GREGORY HUMPHREY Agent 7572 STATE ROUTE 5, CLINTON, NY, 13323

History

Start date End date Type Value
2000-10-20 2002-10-21 Address 7572 STATE ROUTE 5, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050822000479 2005-08-22 CERTIFICATE OF DISSOLUTION 2005-08-22
021021002379 2002-10-21 BIENNIAL STATEMENT 2002-10-01
001020000279 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2004-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ACW INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State