Search icon

CIMITILE PROVISIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIMITILE PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2006 (19 years ago)
Date of dissolution: 04 May 2015
Entity Number: 3346778
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 21 CHERRY DR E, PLAINVIEW, NY, United States, 11803
Address: 21 CHERRY DRIVE EAST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY PICCOLO Chief Executive Officer 21 CHERRY DR E, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CHERRY DRIVE EAST, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
150504000693 2015-05-04 CERTIFICATE OF DISSOLUTION 2015-05-04
120626002753 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100810002517 2010-08-10 BIENNIAL STATEMENT 2010-04-01
080708002669 2008-07-08 BIENNIAL STATEMENT 2008-04-01
060410000952 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 622-1820
Add Date:
2006-06-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State