Search icon

A.C.P. SERVICES, CORP.

Company Details

Name: A.C.P. SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1982 (43 years ago)
Date of dissolution: 13 Nov 2013
Entity Number: 784922
ZIP code: 14507
County: Ontario
Place of Formation: New York
Address: 800 ROUTE 245, MIDDLESEX, NY, United States, 14507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW P FIUMANO Chief Executive Officer 800 ROUTE 245, MIDDLESEX, NY, United States, 14507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 ROUTE 245, MIDDLESEX, NY, United States, 14507

History

Start date End date Type Value
1995-04-07 1998-06-29 Address 4487 E LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1995-04-07 1998-06-29 Address 4487 E LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1995-04-07 1998-06-29 Address 4487 E LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1982-07-30 1995-04-07 Address 40 NIAGARA ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113000838 2013-11-13 CERTIFICATE OF DISSOLUTION 2013-11-13
120809003074 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100901002115 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080716002353 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060615002467 2006-06-15 BIENNIAL STATEMENT 2006-07-01

Trademarks Section

Serial Number:
74114624
Mark:
THE SNACK PEDDLER A DIVISION OF ACP SERVICES CORP.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1990-11-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE SNACK PEDDLER A DIVISION OF ACP SERVICES CORP.

Goods And Services

For:
snack box
First Use:
1990-02-02
International Classes:
020 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State