Name: | CIMATO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1986 (39 years ago) |
Entity Number: | 1096687 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 MOTT AVENUE, INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CIMATO | Chief Executive Officer | 198 WAHL AVENUE, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
CIMATO & SONS, INC. | DOS Process Agent | 136 MOTT AVENUE, INWOOD, NY, United States, 11096 |
Number | Type | Address | Description |
---|---|---|---|
283646 | Plant Dealers | 136 MOTT AVENUE, INWOOD, NY, 11096 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 198 WAHL AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-19 | Address | 136 MOTT AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2018-07-20 | 2020-07-20 | Address | 136 MOTT AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2014-07-18 | 2024-07-19 | Address | 198 WAHL AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
2014-07-18 | 2018-07-20 | Address | 136 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000752 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
221115000621 | 2022-11-15 | BIENNIAL STATEMENT | 2022-07-01 |
200720060405 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180720006128 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160720006169 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State