Name: | JOSEPH A. CIMINO FOOD BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1990 (34 years ago) |
Entity Number: | 1497024 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 7705 FOXTAIL PINES, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A CIMINO | Chief Executive Officer | 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1997-01-06 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1999-01-25 | Address | 5009 FALLING LEAF TRAIL, NO. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1997-01-06 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1990-12-21 | 1993-01-04 | Address | 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201006549 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209007275 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110110003145 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
061205002709 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050106002282 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State