Name: | CIMINO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1973 (52 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 254287 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1014 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND CIMINO | Chief Executive Officer | 1014 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1014 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-16 | 1995-04-25 | Address | 320 LOCUST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121019008 | 2012-10-19 | ASSUMED NAME CORP INITIAL FILING | 2012-10-19 |
DP-1318124 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950425002204 | 1995-04-25 | BIENNIAL STATEMENT | 1994-02-01 |
A50855-4 | 1973-02-16 | CERTIFICATE OF INCORPORATION | 1973-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106820277 | 0213100 | 1990-01-22 | HEATHCOTE ROAD BRIDGE, SCARDSALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
10764637 | 0213100 | 1983-01-28 | 601 MIDLAND AVE, Rye, NY, 10589 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1983-01-31 |
Abatement Due Date | 1983-01-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1983-01-31 |
Abatement Due Date | 1983-01-28 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State