Search icon

M & M AUTOMOTIVE OF RHINEBECK, LTD.

Company Details

Name: M & M AUTOMOTIVE OF RHINEBECK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117115
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK VANDECARR Chief Executive Officer 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2004-11-15 2006-10-13 Address 6244 RTE 9, RHINEBECK, NY, 12572, 3629, USA (Type of address: Principal Executive Office)
1998-10-22 2000-12-07 Address 12 ROUTE 9 SOUTH, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-10-14 1998-10-22 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1992-10-28 2004-11-15 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-10-28 2000-12-07 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161122006197 2016-11-22 BIENNIAL STATEMENT 2016-10-01
121019002205 2012-10-19 BIENNIAL STATEMENT 2012-10-01
080924002315 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002529 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041115002213 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 876-2098
Add Date:
2006-08-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State