Search icon

ACME PALLET COMPANY INC.

Company Details

Name: ACME PALLET COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1945 (80 years ago)
Entity Number: 56533
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY VASSILIOU Chief Executive Officer 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
135516241
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-29 2003-08-26 Address 45-10 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1968-10-28 1995-06-29 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1945-09-24 1968-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1945-09-24 1968-10-28 Address 1450 BROADWAY, ROOM 609, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110921002363 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090825002343 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070904002198 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051101002560 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030826002170 2003-08-26 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65500.00
Total Face Value Of Loan:
65500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State