Name: | M & M INTERIOR CRAFTSMEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1710912 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 1165, 156-Z SCHUNNEMUNK RD., MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1165, 156-Z SCHUNNEMUNK RD., MONROE, NY, United States, 10950 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858438 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
930317000069 | 1993-03-17 | CERTIFICATE OF INCORPORATION | 1993-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302804919 | 0216000 | 2000-06-12 | TERRANOVA HILLS, GARNERVILLE, NY, 10923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 B01 |
Issuance Date | 2000-09-05 |
Abatement Due Date | 2000-09-08 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-09-05 |
Abatement Due Date | 2000-09-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2000-09-05 |
Abatement Due Date | 2000-09-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State