ACME METAL CAP CO. INC.

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
Name | Role | Address |
---|---|---|
THOMAS G. PETROSINO | Chief Executive Officer | 33-53 62ND STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
GRENIER, HUMES & NOLAN | DOS Process Agent | MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State