Search icon

ACRS, INC.

Company Details

Name: ACRS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459854
ZIP code: 10580
County: Westchester
Place of Formation: Delaware
Principal Address: 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580
Address: 411 Theodore Fremd Avenue, Suite 300, Rye, NY, United States, 10580

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 411 Theodore Fremd Avenue, Suite 300, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
KENNETH F BERNSTEIN Chief Executive Officer 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-12 2025-01-03 Address 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000216 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103002557 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104060406 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190206060962 2019-02-06 BIENNIAL STATEMENT 2019-01-01
SR-93919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-06
Type:
Planned
Address:
400 E FORDHAM RD, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State