CIMINELLI REAL ESTATE CORPORATION
Headquarter
Name: | CIMINELLI REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1985 (40 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 988090 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PAUL CIMINELLI | Chief Executive Officer | 350 ESSJAY RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2009-03-27 | Address | 350 ESSJAY RD, STE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1985-04-09 | 2000-11-28 | Address | 135 MANHATTAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000785 | 2011-09-29 | CERTIFICATE OF MERGER | 2011-09-29 |
110506002972 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090327002860 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070501003212 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050614002375 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State