Name: | ACME NIPPLE MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1971 (54 years ago) |
Entity Number: | 314660 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 3955 Lockport Avenue, North Tonawanda, NY, United States, 14120 |
Principal Address: | 1930 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L HURLEY, JR | Chief Executive Officer | 1930 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
ACME NIPPLE MFG. CO. INC. | DOS Process Agent | 3955 Lockport Avenue, North Tonawanda, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2019-09-06 | 2023-09-19 | Address | 1920 ELMWOOD AVE,, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2017-09-13 | 2019-09-06 | Address | 3955 LOCKPORT AVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1999-11-04 | 2023-09-19 | Address | 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1999-11-04 | Address | 1930 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000141 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
190906060392 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170913006312 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
151113002005 | 2015-11-13 | BIENNIAL STATEMENT | 2015-09-01 |
051209002523 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State