Search icon

CINTAS CORPORATION NO. 2

Company Details

Name: CINTAS CORPORATION NO. 2
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516587
ZIP code: 45040
County: Monroe
Place of Formation: Nevada
Address: 6800 Cintas Boulevard, Mason, OH, United States, 45040
Principal Address: 6800 CINTAS BOULEVARD, MASON, OH, United States, 45040

Contact Details

Phone +1 631-848-2742

Phone +1 513-459-1200

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 6800 Cintas Boulevard, Mason, OH, United States, 45040

Chief Executive Officer

Name Role Address
TODD M SCHNEIDER Chief Executive Officer 6800 CINTAS BOULEVARD, MASON, OH, United States, 45040

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2047717-DCA Active Business 2017-01-26 2023-12-31

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 6800 CINTAS BOULEVARD, MASON, OH, 45040, 9151, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 6800 CINTAS BOULEVARD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-01 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-01 2020-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-02 2013-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2013-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-24 2012-08-30 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-24 2012-10-02 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-20 2008-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000394 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220630002056 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200629060580 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180628006039 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160615006056 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140627006209 2014-06-27 BIENNIAL STATEMENT 2014-06-01
130201001126 2013-02-01 CERTIFICATE OF CHANGE 2013-02-01
121002000785 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120830000800 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120625006252 2012-06-25 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3404911 RENEWAL2 INVOICED 2022-01-05 340 Laundry Delivery License Renewal Fee
3147020 RENEWAL2 INVOICED 2020-01-22 340 Laundry Delivery License Renewal Fee
2724498 RENEWAL2 INVOICED 2018-01-03 340 Laundry Delivery License Renewal Fee
2539586 LICENSE2 INVOICED 2017-01-25 170 Laundry Delivery License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134105W0461 2008-07-02 2009-02-28 2010-02-28
Unique Award Key CONT_AWD_DOCSB134105W0461_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title AML CLEANROOM GARMENTS
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CINTAS CORPORATION NO. 2
UEI F953T27U5ES7
Legacy DUNS 012707597
Recipient Address UNITED STATES, 1605 ROUTE 300, NEWBURGH, 125501713
PO AWARD W911QX09P0170 2009-07-31 2010-05-20 2012-05-18
Unique Award Key CONT_AWD_W911QX09P0170_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO CHANGE THE COR
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient CINTAS CORPORATION NO. 2
UEI F953T27U5ES7
Legacy DUNS 012707597
Recipient Address UNITED STATES, 1605 RTE 300, NEWBURGH, 125501759
PO AWARD DOCSB134110SE0900 2010-08-27 2011-08-31 2015-08-31
Unique Award Key CONT_AWD_DOCSB134110SE0900_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title GOWNING SERVICES
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient CINTAS CORPORATION NO. 2
UEI F953T27U5ES7
Legacy DUNS 012707597
Recipient Address UNITED STATES, 1605 RTE 300, NEWBURGH, 125501759
PO AWARD NNL12AD26P 2012-06-19 2013-07-08 2013-07-08
Unique Award Key CONT_AWD_NNL12AD26P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS PROVIDE A COMFORTABLE AND ELECTRO-STATIC DISCHARGE (ESD) COMPLIANT ALTERNATIVE TO USING DISPOSABLE CLEANROOM SUITS FOR THE SAGE III PROJECT WORK AT NASA LANGLEY RESEARCH CENTER. THE CONTRACTOR SHALL PROVIDE THE GARMENTS AS DEFINED IN THE SCOPE OF WORK, AND THE CLEANING OF THESE GARMENTS.
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes W084: LEASE OR RENTAL OF EQUIPMENT- CLOTHING, INDIVIDUAL EQUIPMENT, AND INSIGNIA

Recipient Details

Recipient CINTAS CORPORATION NO. 2
UEI F953T27U5ES7
Legacy DUNS 012707597
Recipient Address UNITED STATES, 1605 RTE 300, NEWBURGH, 125501759

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332098 0214700 2011-03-23 500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2011-03-23
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-08-16

Related Activity

Type Inspection
Activity Nr 311133060
311133060 0214700 2008-01-28 500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-02
Emphasis S: HISPANIC
Case Closed 2008-06-02

Related Activity

Type Referral
Activity Nr 200157311
Safety Yes
307631937 0214700 2005-08-08 500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-08
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2006-07-18

Related Activity

Type Complaint
Activity Nr 200161461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-08-11
Abatement Due Date 2005-09-28
Initial Penalty 2125.0
Contest Date 2005-08-25
Final Order 2006-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-08-11
Abatement Due Date 2005-09-28
Current Penalty 2000.0
Initial Penalty 2125.0
Contest Date 2005-08-25
Final Order 2006-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 E01
Issuance Date 2005-08-11
Abatement Due Date 2005-08-23
Contest Date 2005-08-25
Final Order 2006-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602478 Fair Labor Standards Act 2016-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-16
Termination Date 2019-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CYPRESS
Role Plaintiff
Name CINTAS CORPORATION NO. 2
Role Defendant
1800975 Other Labor Litigation 2018-02-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-02-14
Termination Date 2018-05-31
Section 1332
Sub Section NR
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name CINTAS CORPORATION NO. 2
Role Defendant
1707092 Civil Rights Employment 2017-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-18
Termination Date 2018-03-27
Date Issue Joined 2017-12-11
Section 1332
Fee Status FP
Status Terminated

Parties

Name SHEPHERD
Role Plaintiff
Name CINTAS CORPORATION NO. 2
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State