Search icon

CIMINO CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND CIMINO Chief Executive Officer 1014 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106820277 0213100 1990-01-22 HEATHCOTE ROAD BRIDGE, SCARDSALE, NY, 10583
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-01-22
Case Closed 1990-01-24
10764637 0213100 1983-01-28 601 MIDLAND AVE, Rye, NY, 10589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-28
Case Closed 1983-03-25

Violation Items

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