Search icon

KIMCO REALTY SERVICES, INC.

Company Details

Name: KIMCO REALTY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1996 (29 years ago)
Date of dissolution: 16 May 2017
Entity Number: 2046358
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CONOR C. FLYNN Chief Executive Officer 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5YTR0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-01-08

Contact Information

POC:
NATHAN MITTEN
Phone:
+1 704-362-6142
Fax:
+1 516-869-2572

History

Start date End date Type Value
2012-07-10 2016-07-01 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-07-10 Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)
1998-07-27 2012-07-10 Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office)
1998-07-27 2010-07-08 Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)
1997-03-28 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170516000141 2017-05-16 CERTIFICATE OF TERMINATION 2017-05-16
160701007078 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006916 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006461 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100708002703 2010-07-08 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-04
Type:
Prog Related
Address:
251 E MAIN STREET, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-09
Type:
Prog Related
Address:
TARRYTOWN RD., ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-20
Type:
Complaint
Address:
ROUTE 202 & ROUTE 118 (FOOD EMPORIUM), YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-15
Type:
Unprog Rel
Address:
SHOPRITE, 250 NESCONSET HIGHWAY, SMITHTOWN, NY, 11784
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-27
Type:
Planned
Address:
LOEHMAN'S PLAZA, ROUTE 25, LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State