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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YTR0 Obsolete Non-Manufacturer 2010-04-13 2024-03-03 2024-01-08 No data

Contact Information

POC NATHAN MITTEN
Phone +1 704-362-6142
Fax +1 516-869-2572
Address 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, 11042 1205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1997-03-28 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-09 1997-03-28 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process)

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
080714002161 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002323 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040811002491 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020730002693 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000718002788 2000-07-18 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801402 0216000 1999-08-04 251 E MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-05
Emphasis S: CONSTRUCTION
Case Closed 1999-12-14

Related Activity

Type Referral
Activity Nr 202023396
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1999-09-23
Abatement Due Date 1999-09-28
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-09-23
Abatement Due Date 1999-09-23
Nr Instances 1
Nr Exposed 50
Gravity 01
301461083 0216000 1999-02-09 TARRYTOWN RD., ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-09
Emphasis S: CONSTRUCTION
Case Closed 1999-03-31

Related Activity

Type Referral
Activity Nr 202022737
Safety Yes
301460861 0216000 1999-01-20 ROUTE 202 & ROUTE 118 (FOOD EMPORIUM), YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-01-20
Emphasis S: CONSTRUCTION
Case Closed 1999-03-01

Related Activity

Type Complaint
Activity Nr 201994332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 A
Issuance Date 1999-02-03
Abatement Due Date 1999-02-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
300138518 0214700 1998-06-15 SHOPRITE, 250 NESCONSET HIGHWAY, SMITHTOWN, NY, 11784
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-15
Case Closed 1998-11-20

Related Activity

Type Referral
Activity Nr 200151975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 200.0
Initial Penalty 1200.0
Contest Date 1998-08-17
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 1
Gravity 01
300136868 0214700 1998-01-27 LOEHMAN'S PLAZA, ROUTE 25, LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-27
Case Closed 1998-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1998-02-05
Abatement Due Date 1998-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
300131919 0214700 1996-11-07 EDWARDS SUPERMARKET, MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-07
Case Closed 1996-11-07
112874391 0214700 1995-05-16 MARK TREE AND MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-05-16
Case Closed 1995-05-26

Related Activity

Type Referral
Activity Nr 901794800
Safety Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State