Search icon

ACI CHEMICALS INC.

Company Details

Name: ACI CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 09 Jul 2019
Entity Number: 970872
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACI CHEMICALS, INC. PENSION PLAN 2013 133257912 2014-11-06 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Signature of

Role Plan administrator
Date 2014-11-06
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. RETIREMENT PLAN 2013 133257912 2014-11-06 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Signature of

Role Plan administrator
Date 2014-11-06
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. PENSION PLAN 2013 133257912 2014-09-24 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. RETIREMENT PLAN 2013 133257912 2014-09-24 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. RETIREMENT PLAN 2012 133257912 2013-09-18 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. PENSION PLAN 2012 133257912 2013-09-18 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. RETIREMENT PLAN 2011 133257912 2012-09-17 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. PENSION PLAN 2011 133257912 2012-09-13 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. PENSION PLAN 2010 133257912 2011-09-29 ACI CHEMICALS, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing DANIEL COAKLEY
ACI CHEMICALS, INC. PENSION PLAN 2010 133257912 2011-09-29 ACI CHEMICALS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 424600
Sponsor’s telephone number 5164871000
Plan sponsor’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213

Plan administrator’s name and address

Administrator’s EIN 133257912
Plan administrator’s name ACI CHEMICALS, INC.
Plan administrator’s address 17 BARSTOW ROAD, GREAT NECK, NY, 110212213
Administrator’s telephone number 5164871000

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing DANIEL COAKLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DANIEL W. COAKLEY Chief Executive Officer 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-05-21 2007-03-14 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-04-26 1999-05-21 Address 99 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1985-02-01 1994-04-26 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709000614 2019-07-09 CERTIFICATE OF DISSOLUTION 2019-07-09
130318002170 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110307002201 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090129002848 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070314002584 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050316002641 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030221002366 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010307002137 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990521002217 1999-05-21 BIENNIAL STATEMENT 1999-02-01
970321002467 1997-03-21 BIENNIAL STATEMENT 1997-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900443 Other Contract Actions 1989-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1989-02-07
Transfer Date 1990-09-11
Termination Date 1990-12-31
Section 1332
Transfer Office 9
Transfer Docket Number 8900443
Transfer Origin 1

Parties

Name CT CHEMICALS (USA)
Role Plaintiff
Name ACI CHEMICALS INC.
Role Defendant
0504759 Marine Contract Actions 2005-10-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-07
Termination Date 2006-02-01
Section 0741
Status Terminated

Parties

Name ALIANCA NAVEGACAO E LOGISTICA
Role Plaintiff
Name ACI CHEMICALS INC.
Role Defendant
0302526 Marine Contract Actions 2003-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-11
Termination Date 2003-06-18
Section 1333
Status Terminated

Parties

Name CORDIALITY SHIPPING
Role Plaintiff
Name ACI CHEMICALS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State