Search icon

ACME MARKETS, INC.

Print

Details

Entity Number 1995345

Status Active

NameACME MARKETS, INC.

CountyNew York

Date of registration 31 Jan 1996 (29 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 250 E PARKCENTER BLVD, BOISE, ID, United States, 83706

Principal Address ZIP code

Contact Details

Phone +1 845-878-2055

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

THOMAS LOFLAND

Chief Executive Officer

75 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

Licenses

Number Type Date Last renew date End date Address Description

719306

Retail grocery store

103 KNOLLWOOD RD, WHITE PLAINS, NY, 10607

752190

Retail grocery store

15 PALMER AVE, SCARSDALE, NY, 10583

752182

Retail grocery store

144 S RIDGE ST, PORT CHESTER, NY, 10573

745870

Retail grocery store

870 FRANKLIN AVE, GARDEN CITY, NY, 11530

721817

Retail grocery store

3101 RT 22, PATTERSON, NY, 12563

719572

Retail grocery store

13 NORTH AVE, PLEASANT VALLEY, NY, 12569

719571

Retail grocery store

272 US RT 6, MAHOPAC, NY, 10541

719570

Retail grocery store

100 RT 22, GOLDENS BRIDGE, NY, 10526

719569

Retail grocery store

660 MCLEAN AVE, YONKERS, NY, 10704

719568

Retail grocery store

1366 E MAIN ST, SHRUB OAK, NY, 10588

History

Start date End date Type Value

2024-01-02

2024-01-02

Address

75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

2020-01-06

2024-01-02

Address

28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2020-01-06

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2024-01-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2018-01-04

2024-01-02

Address

75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

2016-01-05

2018-01-04

Address

75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

2014-01-09

2018-01-04

Address

250 PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Principal Executive Office)

2014-01-09

2016-01-05

Address

75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

2012-01-13

2014-01-09

Address

ATTN CORP TAX 70428, 7075 FLYING CLOUD DR, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office)

2012-01-13

2014-01-09

Address

75 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240102006971

2024-01-02

BIENNIAL STATEMENT

2024-01-02

220105003800

2022-01-05

BIENNIAL STATEMENT

2022-01-05

200106060675

2020-01-06

BIENNIAL STATEMENT

2020-01-01

SR-23657

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-23656

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

180104006247

2018-01-04

BIENNIAL STATEMENT

2018-01-01

160105006395

2016-01-05

BIENNIAL STATEMENT

2016-01-01

140109006728

2014-01-09

BIENNIAL STATEMENT

2014-01-01

120113002168

2012-01-13

BIENNIAL STATEMENT

2012-01-01

091214002754

2009-12-14

BIENNIAL STATEMENT

2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-12-26

ACME #2418

3105 E MAIN ST, MOHEGAN LAKE, Westchester, NY, 10547

A

Food Inspection

Department of Agriculture and Markets

2023-12-07

ACME #2499

103 KNOLLWOOD RD, WHITE PLAINS, Westchester, NY, 10607

A

Food Inspection

Department of Agriculture and Markets

2023-11-13

ACME #2495

1886 PLEASANTVILLE RD, BRIARCLIFF MANOR, Westchester, NY, 10510

A

Food Inspection

Department of Agriculture and Markets

2023-10-31

ACME #2450

261 S RIDGE ST, PORT CHESTER, Westchester, NY, 10573

B

Food Inspection

Department of Agriculture and Markets

09D - Produce and fruit processing area warewash sink drain is leaking and water accumulation is noted on the floor.

2023-10-19

ACME #2424

100 RT 22, GOLDENS BRIDGE, Westchester, NY, 10526

A

Food Inspection

Department of Agriculture and Markets

2023-10-13

ACME #2422

1511 ROUTE 22, BREWSTER, Putnam, NY, 10509

A

Food Inspection

Department of Agriculture and Markets

2023-09-08

BALDUCCIS #3609

15 PALMER AVE, SCARSDALE, Westchester, NY, 10583

A

Food Inspection

Department of Agriculture and Markets

2023-08-24

ACME #2830

1366 E MAIN ST, SHRUB OAK, Westchester, NY, 10588

A

Food Inspection

Department of Agriculture and Markets

2023-08-07

ACME #1063

3101 RT 22, PATTERSON, Putnam, NY, 12563

A

Food Inspection

Department of Agriculture and Markets

2023-07-20

ACME #2446

272 US RT 6, MAHOPAC, Putnam, NY, 10541

A

Food Inspection

Department of Agriculture and Markets

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts