A.C.I. CONTROLS, INC.

Name: | A.C.I. CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1981 (44 years ago) |
Entity Number: | 704882 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 10 French Road, Cheektowaga, NY, United States, 14227 |
Principal Address: | 10 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 100
Share Par Value 5000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D WISCHERATH JR | Chief Executive Officer | 10 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
ACI CONTROLS INC | DOS Process Agent | 10 French Road, Cheektowaga, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5000 |
2023-06-01 | 2023-06-01 | Address | 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000954 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230601004241 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230321001627 | 2023-03-21 | BIENNIAL STATEMENT | 2021-06-01 |
090810002804 | 2009-08-10 | BIENNIAL STATEMENT | 2009-06-01 |
070620002578 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State