Search icon

CIMATO BROS., INC.

Company Details

Name: CIMATO BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1963 (62 years ago)
Entity Number: 158357
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 9220 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9220 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
ANTHONY CIMATO Chief Executive Officer 9220 TRANSIT ROAD, E AMHERST, NY, United States, 14051

Permits

Number Date End date Type Address
90342 No data No data Mined land permit East Side Of Rt. 263; 4500' North Of New Road Intersection.
90414 No data No data Mined land permit North Side of Heim Road; 3800' East of North Forest Road.

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 9220 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2021-10-12 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-21 2023-07-05 Address 9220 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2007-08-21 2023-07-05 Address 9220 TRANSIT ROAD, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
1993-02-17 2007-08-21 Address 9220 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1993-02-17 2007-08-21 Address 9220 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-02-17 2007-08-21 Address 9220 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1987-12-30 1993-02-17 Address 9220 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1982-06-21 1987-12-30 Address 165 HARTFORD RD., EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)
1974-12-13 1982-06-21 Address 1301 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001163 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210702000475 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190701060122 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190228060011 2019-02-28 BIENNIAL STATEMENT 2017-07-01
130723002120 2013-07-23 BIENNIAL STATEMENT 2013-07-01
090707003361 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070821002187 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050824002194 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030703002133 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010719002449 2001-07-19 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10822252 0213600 1983-03-18 ROUTE 78 STATION 1900, Newfane, NY, 14108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-18
Case Closed 1983-03-18
10838555 0213600 1982-06-28 ECKHARDT RD, Boston, NY, 14025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1982-06-29
10838472 0213600 1982-06-04 BOSTON STATE RD, Boston, NY, 14025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1982-06-09
Abatement Due Date 1982-06-04
Nr Instances 1
10821130 0213600 1982-06-03 CONTRACT C NIAGARA FALLS BLVD, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-06-07
10820769 0213600 1981-11-09 WOODBRIDGE SUBDIVISON, Clarence, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-13
Case Closed 1981-11-13
10837433 0213600 1981-07-14 WALDEN AVE PROJECT, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-07-22
Abatement Due Date 1981-07-25
Nr Instances 1
10791093 0213600 1976-07-30 16 INCH SEWER E/S RT 62 N/O CH, Eden, NY, 14057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-30
Emphasis N: TREX
Case Closed 1984-03-10
10791853 0213600 1975-01-13 NORTH FOREST ROAD AND MAIN STR, Williamsville, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-13
Emphasis N: TREX
Case Closed 1975-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-01-21
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1975-01-21
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1975-01-21
Abatement Due Date 1975-01-22
Nr Instances 1
12045621 0215800 1974-04-04 LINCOLN AVENUE EXTENSION, Lockport, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-04
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-04-17
Abatement Due Date 1974-04-29
Nr Instances 1
12045407 0215800 1974-02-28 165 HARTFORD ROAD, Buffalo, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-14
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-04
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-03
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-03
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-10
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State