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: Service of Process)
2007-08-21 2023-07-05 Address 9220 TRANSIT ROAD, E 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: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-18
Type:
Planned
Address:
ROUTE 78 STATION 1900, Newfane, NY, 14108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-28
Type:
Planned
Address:
ECKHARDT RD, Boston, NY, 14025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-04
Type:
Planned
Address:
BOSTON STATE RD, Boston, NY, 14025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-03
Type:
Planned
Address:
CONTRACT C NIAGARA FALLS BLVD, North Tonawanda, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-09
Type:
Planned
Address:
WOODBRIDGE SUBDIVISON, Clarence, NY, 14031
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State