Search icon

ACF DISTRIBUTION, INC.

Company Details

Name: ACF DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2005 (20 years ago)
Date of dissolution: 15 Aug 2019
Entity Number: 3176613
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 13 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACF DISTRIBUTION INC 401K PLAN 2009 202520870 2010-06-28 ACF DISTRIBUTION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423300
Sponsor’s telephone number 6312492525
Plan sponsor’s address 125 CAROLYN BLVD, FARMINGDALE, NY, 117351527

Plan administrator’s name and address

Administrator’s EIN 202520870
Plan administrator’s name ACF DISTRIBUTION INC
Plan administrator’s address 125 CAROLYN BLVD, FARMINGDALE, NY, 117351527
Administrator’s telephone number 6312492525

Signature of

Role Plan administrator
Date 2010-06-26
Name of individual signing PHILIP EMOND
Role Employer/plan sponsor
Date 2010-06-26
Name of individual signing PHILIP EMOND
ACF DISTRIBUTION INC 401K PLAN 2009 202520870 2010-06-14 ACF DISTRIBUTION INC 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423300
Sponsor’s telephone number 6312492525
Plan sponsor’s address 125 CAROLYN BLVD, FARMINGDALE, NY, 117351527

Plan administrator’s name and address

Administrator’s EIN 202520870
Plan administrator’s name ACF DISTRIBUTION INC
Plan administrator’s address 125 CAROLYN BLVD, FARMINGDALE, NY, 117351527
Administrator’s telephone number 6312492525

Signature of

Role Plan administrator
Date 2010-06-14
Name of individual signing PHIL EMOND
Role Employer/plan sponsor
Date 2010-06-14
Name of individual signing PHIL EMOND

Chief Executive Officer

Name Role Address
PHILIP H EMOND Chief Executive Officer 125 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 NORTHGATE CIRCLE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-03-22 2009-03-09 Address 125 CAROLYIS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190815000153 2019-08-15 CERTIFICATE OF DISSOLUTION 2019-08-15
130409002640 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110401002012 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090309002778 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070322002822 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050314000634 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000652 Civil Rights Employment 2020-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-02-05
Termination Date 2021-05-14
Date Issue Joined 2020-05-01
Section 2000
Sub Section E
Status Terminated

Parties

Name LEAKE
Role Plaintiff
Name ACF DISTRIBUTION, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State