Search icon

ACKER ENTERPRISES, INC.

Company Details

Name: ACKER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1980 (45 years ago)
Entity Number: 623575
ZIP code: 14804
County: Steuben
Place of Formation: New York
Address: 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY H. ACKER DOS Process Agent 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804

Chief Executive Officer

Name Role Address
GARY H. ACKER Chief Executive Officer 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804

History

Start date End date Type Value
1998-04-08 2002-06-04 Address 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Chief Executive Officer)
1998-04-08 2002-06-04 Address 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Principal Executive Office)
1998-04-08 2002-06-04 Address 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Service of Process)
1996-05-02 1998-04-08 Address 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Principal Executive Office)
1996-05-02 1998-04-08 Address 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Chief Executive Officer)
1996-05-02 1998-04-08 Address 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process)
1993-06-29 1996-05-02 Address 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Principal Executive Office)
1993-06-29 1996-05-02 Address 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process)
1993-06-29 1996-05-02 Address 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-06-29 Address 112 MAIN ST, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020604002883 2002-06-04 BIENNIAL STATEMENT 2002-04-01
000413002129 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980408002078 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960502002534 1996-05-02 BIENNIAL STATEMENT 1996-04-01
930629002405 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921021002067 1992-10-21 BIENNIAL STATEMENT 1992-04-01
A663262-4 1980-04-24 CERTIFICATE OF INCORPORATION 1980-04-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State