Search icon

ACME ENGINEERING PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACME ENGINEERING PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1976 (49 years ago)
Entity Number: 409004
ZIP code: 12958
County: Clinton
Place of Formation: New York
Address: 2330 State Route 11, Trimex Industrial Building, Mooers, NY, United States, 12958
Principal Address: 741 Powell Ave., Mount-Royal QC, Canada, H4P 1E2

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACME ENGINEERING PRODUCTS INC. DOS Process Agent 2330 State Route 11, Trimex Industrial Building, Mooers, NY, United States, 12958

Chief Executive Officer

Name Role Address
ROBERT PRESSER Chief Executive Officer 2330 STATE ROUTE 11, POB 460 PMB 10, MOOERS, NY, United States, 12958

Unique Entity ID

CAGE Code:
0T2R9
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
2002-03-25

Commercial and government entity program

CAGE number:
0T2R9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2028-02-27
SAM Expiration:
2024-02-23

Contact Information

POC:
ROBERT PRESSER
Corporate URL:
http://www.acmeprod.com

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 2330 STATE ROUTE 11, POB 460 PMB 10, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address TRIMEX BLDG PMB-10, RTE 11, MOOERS, NY, 12958, 0219, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-09-02 Address TRIMEX BLDG PMB-10, RTE 11, MOOERS, NY, 12958, 0219, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2023-07-04 Address TRIMEX BLDG PMB-10, RTE 11, MOOERS, NY, 12958, 0219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240902001036 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230704001164 2023-07-04 BIENNIAL STATEMENT 2022-09-01
140918006327 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121031002337 2012-10-31 BIENNIAL STATEMENT 2012-09-01
100927002150 2010-09-27 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM123P0751
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5050.00
Base And Exercised Options Value:
5050.00
Base And All Options Value:
5050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-14
Description:
N421583040C009
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State