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 2020-06-29 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)

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

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

Procurement Instrument Identifier:
NNL12AD26P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-58968.00
Base And Exercised Options Value:
-58968.00
Base And All Options Value:
-125941.92
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-06-19
Description:
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 Or Service Code:
W084: LEASE OR RENTAL OF EQUIPMENT- CLOTHING, INDIVIDUAL EQUIPMENT, AND INSIGNIA
Procurement Instrument Identifier:
DOCSB134110SE0900
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
26985.40
Base And Exercised Options Value:
26985.40
Base And All Options Value:
26985.40
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-08-27
Description:
GOWNING SERVICES
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: LAUNDRY AND DRYCLEANING SERVICES
Procurement Instrument Identifier:
W911QX09P0170
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-31
Description:
MODIFICATION TO CHANGE THE COR
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: LAUNDRY AND DRYCLEANING SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-23
Type:
Monitoring
Address:
500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-28
Type:
Referral
Address:
500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-08
Type:
Complaint
Address:
500 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
CINTAS CORPORATION NO. 2
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Court Case Summary

Filing Date:
2016-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CYPRESS
Party Role:
Plaintiff
Party Name:
CINTAS CORPORATION NO. 2
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State