Name: | C.M.T. RESTAURANT EQUIPMENT AND SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1975 (50 years ago) |
Entity Number: | 362561 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 393 EAST 167TH ST, BRONX, NY, United States, 10456 |
Contact Details
Phone +1 718-538-9558
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TOMMAS | Chief Executive Officer | 393 EAST 167TH ST, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
ROBERT TOMMAS | DOS Process Agent | 393 EAST 167TH ST, BRONX, NY, United States, 10456 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0734009-DCA | Inactive | Business | 2003-07-30 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2003-04-04 | Address | 397A 167TH ST, BRONX, NY, 10456, 4009, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2003-04-04 | Address | 397A 167TH ST, BRONX, NY, 10456, 4009, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2003-04-04 | Address | 397A 167TH ST, BRONX, NY, 10456, 4009, USA (Type of address: Service of Process) |
1993-03-12 | 1997-04-14 | Address | 397A EAST 167TH STREET, BRONX, NY, 10456, 4009, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1997-04-14 | Address | 397A EAST 167TH STREET, BRONX, NY, 10456, 4009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106000475 | 2014-11-06 | ANNULMENT OF DISSOLUTION | 2014-11-06 |
DP-2106554 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070212003012 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
20051116052 | 2005-11-16 | ASSUMED NAME CORP INITIAL FILING | 2005-11-16 |
050406002395 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2655757 | RENEWAL | INVOICED | 2017-08-14 | 340 | Secondhand Dealer General License Renewal Fee |
2127462 | RENEWAL | INVOICED | 2015-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
1323588 | RENEWAL | INVOICED | 2013-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1323589 | RENEWAL | INVOICED | 2011-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
153847 | LL VIO | INVOICED | 2011-02-03 | 250 | LL - License Violation |
1323590 | RENEWAL | INVOICED | 2009-08-13 | 340 | Secondhand Dealer General License Renewal Fee |
1323591 | RENEWAL | INVOICED | 2007-08-21 | 340 | Secondhand Dealer General License Renewal Fee |
1323592 | RENEWAL | INVOICED | 2005-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
524121 | FINGERPRINT | INVOICED | 2003-07-30 | 75 | Fingerprint Fee |
524123 | FINGERPRINT | INVOICED | 2003-07-30 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State