Search icon

A.C. ASSOCIATES NY & NJ

Company Details

Name: A.C. ASSOCIATES NY & NJ
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131421
ZIP code: 07011
County: Nassau
Place of Formation: New Jersey
Foreign Legal Name: A.C. ASSOCIATES
Fictitious Name: A.C. ASSOCIATES NY & NJ
Address: 55 CLIFTON BLVD, CLIFTON, NJ, United States, 07011

DOS Process Agent

Name Role Address
A.C. ASSOCIATES DOS Process Agent 55 CLIFTON BLVD, CLIFTON, NJ, United States, 07011

Chief Executive Officer

Name Role Address
ROBERT SAMELA Chief Executive Officer 55 CLIFTON BLVD, CLIFTON, NJ, United States, 07011

History

Start date End date Type Value
2018-11-05 2020-11-03 Address 124 PARK AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2010-11-22 2020-11-03 Address 124 PARK AVE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
2006-12-12 2018-11-05 Address 66 N VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-12-12 2018-11-05 Address 66 N VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-12-12 2010-11-22 Address 66 N VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060682 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006077 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006495 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121129006168 2012-11-29 BIENNIAL STATEMENT 2012-11-01
110412000054 2011-04-12 ERRONEOUS ENTRY 2011-04-12

Court Cases

Court Case Summary

Filing Date:
2009-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
A.C. ASSOCIATES NY & NJ
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State