Search icon

KIMCO PEPPERTREE, INC.

Company Details

Entity Name: KIMCO PEPPERTREE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1993 (31 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P93000059533
FEI/EIN Number 65-0433600
Address: 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Mail Address: 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Executive Chairman

Name Role Address
Cooper, Milton Executive Chairman 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Executive Officer

Name Role Address
Flynn, Conor C. Chief Executive Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Director

Name Role Address
Flynn, Conor C. Director 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Cooper, Ross Director 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Cohen, Glenn G. Director 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

President

Name Role Address
Cooper, Ross President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Investment Officer

Name Role Address
Cooper, Ross Chief Investment Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Executive Vice President

Name Role Address
Cohen, Glenn G. Executive Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Edwards, Raymond Executive Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Jamieson, David Executive Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Rubenstein, Bruce Executive Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Financial Officer

Name Role Address
Cohen, Glenn G. Chief Financial Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Treasurer

Name Role Address
Cohen, Glenn G. Treasurer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Operating Officer

Name Role Address
Jamieson, David Chief Operating Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Secretary

Name Role Address
Rubenstein, Bruce Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Senior Vice President

Name Role Address
Bruin, James J. Senior Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Bujnicki, David Senior Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Glazer, Geoffrey Senior Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Taddeo, Thomas Senior Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Information Officer

Name Role Address
Taddeo, Thomas Chief Information Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Vice President

Name Role Address
Agostinello, Diane Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Bazydlo, Gary J. Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Briamonte, Barbara E. Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Brown, Nicholas Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
StuartCox, Stuart Cox Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Decker, Carmen Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Domb, David Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Dooley, Paul Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Fisher, Kenneth Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Freeman, Christopher Vice President 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Assistant Secretary

Name Role Address
Bazydlo, Gary J. Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Briamonte, Barbara E. Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
StuartCox, Stuart Cox Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
LEE JASON, LLC Assistant Secretary No data
O’Connor, Hilary J. Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Smith, Kevin Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Gazerro, Kathleen M. Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042
Masone, Susan L. Assistant Secretary 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Chief Accounting Officer

Name Role Address
Westbrook, Paul Chief Accounting Officer 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data
CHANGE OF MAILING ADDRESS 2015-04-15 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000469477 TERMINATED 1000000107788 45937 153 2009-01-23 2029-01-28 $ 5,158.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000543602 TERMINATED 1000000107788 45937 153 2009-01-23 2029-02-04 $ 5,158.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000622315 TERMINATED 1000000107788 45937 153 2009-01-23 2029-02-11 $ 5,158.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2019-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State