Search icon

CIMAD PAINT CORP.

Company Details

Name: CIMAD PAINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657314
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417
Principal Address: BASILIOS IEROKOMOS, 105-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASILIOS IEROKOMOS DOS Process Agent 105-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
BASILIOS IEROKOMOS Chief Executive Officer 105-07 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1993-10-26 2004-10-29 Address 105-07 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1993-10-26 2004-10-29 Address TONY KOSTOULAS, 105-07 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1992-08-07 2004-10-29 Address 105-07 LIBERTY AVENUE, OZONE PARK, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905002408 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100826002692 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002205 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060815002878 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041029002360 2004-10-29 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1586846 CLATE INVOICED 2014-02-10 100 Late Fee
1579560 OL VIO INVOICED 2014-01-30 562.5 OL - Other Violation
174346 CL VIO INVOICED 2012-06-05 500 CL - Consumer Law Violation
174347 CL VIO INVOICED 2012-06-05 125 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State