Search icon

ACME METAL CAP CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACME METAL CAP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1935 (90 years ago)
Date of dissolution: 17 May 2017
Entity Number: 48357
ZIP code: 11747
County: Kings
Place of Formation: New York
Principal Address: 33-53 62ND STREET, WOODSIDE, NY, United States, 11377
Address: MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS G. PETROSINO Chief Executive Officer 33-53 62ND STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
GRENIER, HUMES & NOLAN DOS Process Agent MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
110463490
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-04 2007-03-16 Address MICHAEL NOLAN, 445 BROAD HOLLOW RD, STE 330, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-01-04 2007-03-16 Address 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-01-04 2007-03-16 Address 33-53 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-01-27 2006-01-04 Address ONE HUNTINGTON QUADRANGLE, SUITE 1N10, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1985-03-22 1999-01-27 Address 201 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000108 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
130306006550 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002450 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090226002544 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002756 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State