Search icon

C.M.T. RESTAURANT EQUIPMENT AND SUPPLY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT TOMMAS Chief Executive Officer 393 EAST 167TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
ROBERT TOMMAS DOS Process Agent 393 EAST 167TH ST, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
0734009-DCA Inactive Business 2003-07-30 2019-07-31

History

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)

Filings

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

Fine And Fees

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