Search icon

ACUSHNET COMPANY

Company Details

Name: ACUSHNET COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1979 (46 years ago)
Entity Number: 582642
ZIP code: 02719
County: Monroe
Place of Formation: Delaware
Address: 333 BRIDGE ST, FAIRHAVEN, MA, United States, 02719
Principal Address: 333 BRIDGE STREET, FAIRHAVEN, MA, United States, 02719

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 333 BRIDGE ST, FAIRHAVEN, MA, United States, 02719

Chief Executive Officer

Name Role Address
DAVID MAHER Chief Executive Officer PO BOX 965, 333 BRIDGE STREET, FAIRHAVEN, MA, United States, 02719

Permits

Number Date End date Type Address
UNA8-20161026-42253 2016-10-26 2016-10-27 OVER DIMENSIONAL VEHICLE PERMITS No data
UNA8-20161026-42254 2016-10-26 2016-10-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-09-05 2023-09-05 Address PO BOX 965, 333 BRIDGE STREET, FAIRHAVEN, MA, 02719, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address PO BOX 965, 333 BRIDGE STREET, FAIRHAVEN, MA, 02719, 0965, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-09-05 Address PO BOX 965, 333 BRIDGE STREET, FAIRHAVEN, MA, 02719, 0965, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-09-05 Address 333 BRIDGE ST, FAIRHAVEN, MA, 02719, USA (Type of address: Service of Process)
2001-07-05 2019-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000398 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210916000394 2021-09-16 BIENNIAL STATEMENT 2021-09-16
20200522034 2020-05-22 ASSUMED NAME CORP INITIAL FILING 2020-05-22
190930060154 2019-09-30 BIENNIAL STATEMENT 2019-09-01
171003002002 2017-10-03 BIENNIAL STATEMENT 2017-09-01

Court Cases

Court Case Summary

Filing Date:
2014-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ACUSHNET COMPANY
Party Role:
Plaintiff
Party Name:
M/V SUEZ CANAL BRIDGE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACUSHNET COMPANY
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
REVERE COOPER INC.,
Party Role:
Plaintiff
Party Name:
ACUSHNET COMPANY
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State