Search icon

ACME PROPERTY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACME PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2000 (25 years ago)
Entity Number: 2588507
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 304 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
CURTIS SWANSON Chief Executive Officer 304 BLOOMING GROVE DRIVE, TROY, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
879689
State:
MISSISSIPPI

History

Start date End date Type Value
2005-03-31 2006-12-14 Address 304_BLOOMING GROVE DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2005-03-31 2006-12-14 Address 304 BLOOMING GROVE DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2005-03-31 2006-12-14 Address 304 BLOOMING GROVE DR, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-12-29 2005-03-31 Address 304 BLOOMINGROVE DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228006172 2013-02-28 BIENNIAL STATEMENT 2012-12-01
110204002534 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081216002643 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061214002254 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050331002290 2005-03-31 BIENNIAL STATEMENT 2004-12-01

Court Cases

Court Case Summary

Filing Date:
2006-11-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN BUILDING MAINTENANCE
Party Role:
Plaintiff
Party Name:
ACME PROPERTY SERVICES, 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