Search icon

CIMCO CONSTRUCTION & MASONRY INC.

Headquarter

Company Details

Name: CIMCO CONSTRUCTION & MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102113
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 65 OLD ORCHARD RD, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-235-3324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CIMINO Chief Executive Officer 65 OLD ORCHARD RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
ROBERT CIMINO DOS Process Agent 65 OLD ORCHARD RD, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
0865134
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1203261-DCA Inactive Business 2005-07-08 2019-02-28

History

Start date End date Type Value
2004-09-15 2006-09-20 Address 65 OLD ORCHARD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002380 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100920002669 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080909002171 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060920002873 2006-09-20 BIENNIAL STATEMENT 2006-09-01
040915000194 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595059 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
2595058 TRUSTFUNDHIC INVOICED 2017-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996457 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996458 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee
702364 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
796846 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
702365 TRUSTFUNDHIC INVOICED 2011-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
796847 RENEWAL INVOICED 2011-05-12 100 Home Improvement Contractor License Renewal Fee
702366 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
796848 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-28
Type:
Unprog Rel
Address:
ODELL AVE (BRIDGE), YONKERS, NY, 10710
Safety Health:
Health
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State