Name: | SCHIMENTI CONSTRUCTION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 1999 (26 years ago) |
Entity Number: | 2437784 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 International Drive, 3rd Floor, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MATTHEW SCHIMENTI, C/O SCHIMENTI CONSTRUCTION CO. OF | Agent | NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
SCHIMENTI CONSTRUCTION COMPANY, LLC | DOS Process Agent | 3 International Drive, 3rd Floor, Rye Brook, NY, United States, 10573 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025041D72 | 2025-02-10 | 2025-05-03 | OCCUPANCY OF SIDEWALK AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET |
M022025041D73 | 2025-02-10 | 2025-05-03 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET |
B022025035A88 | 2025-02-04 | 2025-05-03 | OCCUPANCY OF SIDEWALK AS STIPULATED | SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET |
B022025035A89 | 2025-02-04 | 2025-05-03 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET |
M022025002C98 | 2025-01-02 | 2025-03-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2023-11-21 | Address | 650 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2010-01-21 | 2011-11-22 | Address | 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-14 | 2010-01-21 | Address | 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1999-11-09 | 2023-11-21 | Address | NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
1999-11-09 | 2001-11-14 | Address | NEW YORK, INC., 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121000761 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
220401001406 | 2022-04-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060637 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006617 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006375 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State