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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 6800 Cintas Boulevard, Mason, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
TODD M SCHNEIDER | Chief Executive Officer | 6800 CINTAS BOULEVARD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047717-DCA | Active | Business | 2017-01-26 | 2023-12-31 |
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) |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315332098 | 0214700 | 2011-03-23 | 500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311133060 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1602478 | Fair Labor Standards Act | 2016-05-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYPRESS |
Role | Plaintiff |
Name | CINTAS CORPORATION NO. 2 |
Role | Defendant |
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 |
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