KIMCO GROUP INC.
Branch
Name: | KIMCO GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Branch of: | KIMCO GROUP INC., Florida (Company Number P11000041627) |
Entity Number: | 4254002 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | Florida |
Activity Description: | Mechanical Contractor - HVACR, heating, ventilation, air conditioning and refrigeration, sales, installation and service, new construction & renovation. |
Address: | PO BOX 557, DEER PARK, NY, United States, 11729 |
Principal Address: | 329 WYANDANCH AVENUE SUITE B, W. BABYLON, NY, United States, 11704 |
Contact Details
Phone +1 631-482-9699
Name | Role | Address |
---|---|---|
KIMBERLY DILEO | Chief Executive Officer | 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 557, DEER PARK, NY, United States, 11729 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454045-DCA | Active | Business | 2013-01-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2016-06-10 | 2025-01-28 | Address | 329 WYANDANCH AVE SUITE B, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2016-06-10 | Address | 329 WYANDANCH AVE SUITE B, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2025-01-28 | Address | PO BOX 557, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2012-06-05 | 2013-03-05 | Address | KIMCO GROUP INC., 1104 S. WESTMORELAND DR,UNIT 5, ORLANDO, FL, 32805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004481 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
200617060188 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180626006275 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160610006236 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140605006493 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609349 | TRUSTFUNDHIC | INVOICED | 2023-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3609350 | RENEWAL | INVOICED | 2023-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
3300836 | RENEWAL | INVOICED | 2021-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
3300835 | TRUSTFUNDHIC | INVOICED | 2021-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983656 | RENEWAL | INVOICED | 2019-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
2983655 | TRUSTFUNDHIC | INVOICED | 2019-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562313 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562314 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
1941086 | TRUSTFUNDHIC | INVOICED | 2015-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1941087 | RENEWAL | INVOICED | 2015-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State