Search icon

ACACIA DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACACIA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815402
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 15 Livingston Street, Rhinebeck, NY, United States, 12572
Principal Address: 13 LIVINGSTON ST., RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HEATHER CASSANO Agent 46 LOCUST GROVE ROAD, RHINEBECK, NY, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Livingston Street, Rhinebeck, NY, United States, 12572

Chief Executive Officer

Name Role Address
MICHAEL CASSANO Chief Executive Officer 13 LIVINGSTON ST., RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
270279561
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-05-27 2025-05-01 Address 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-05-27 2023-05-27 Address 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-05-27 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-27 2025-05-01 Address 46 LOCUST GROVE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501045970 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230527000679 2023-05-27 BIENNIAL STATEMENT 2023-05-01
230306001996 2023-03-06 BIENNIAL STATEMENT 2021-05-01
190524002071 2019-05-24 BIENNIAL STATEMENT 2019-05-01
190409060316 2019-04-09 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State