Search icon

A.C.A. INDUSTRIES, INC.

Headquarter

Company Details

Name: A.C.A. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2014 (11 years ago)
Branch of: A.C.A. INDUSTRIES, INC., Florida (Company Number F03000003586)
Entity Number: 4648055
ZIP code: 11702
County: Suffolk
Place of Formation: Florida
Address: 385 WEST MAIN STREET, BABYLON, NY, United States, 11702

Links between entities

Type Company Name Company Number State
Headquarter of A.C.A. INDUSTRIES, INC., RHODE ISLAND 000551300 RHODE ISLAND
Headquarter of A.C.A. INDUSTRIES, INC., CONNECTICUT 1013147 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 WEST MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
A. CHRISTOPHER ALEX Chief Executive Officer 385 W. MAIN STREET, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
210729000322 2021-07-29 BIENNIAL STATEMENT 2021-07-29
141008000302 2014-10-08 APPLICATION OF AUTHORITY 2014-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-02 No data 370 E 162ND ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2300130 SL VIO INVOICED 2016-03-16 650 SL - Sick Leave Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303197 Fair Labor Standards Act 2013-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-03
Termination Date 2014-04-17
Date Issue Joined 2013-10-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASAJAY,
Role Plaintiff
Name A.C.A. INDUSTRIES, INC.
Role Defendant
2005781 Fair Labor Standards Act 2020-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-30
Termination Date 2022-08-12
Date Issue Joined 2022-01-27
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name A.C.A. INDUSTRIES, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State