Search icon

M & M CONSTRUCTION CORP.

Company Details

Name: M & M CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1993 (32 years ago)
Date of dissolution: 28 Mar 2006
Entity Number: 1760941
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 71 MURRAY ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JOHN TESCHNER, ESQ. DOS Process Agent 71 MURRAY ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
060328000497 2006-03-28 CERTIFICATE OF DISSOLUTION 2006-03-28
930930000349 1993-09-30 CERTIFICATE OF INCORPORATION 1993-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612179 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612180 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3318573 TRUSTFUNDHIC INVOICED 2021-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3318574 RENEWAL INVOICED 2021-04-15 100 Home Improvement Contractor License Renewal Fee
3014212 TRUSTFUNDHIC INVOICED 2019-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014213 RENEWAL INVOICED 2019-04-08 100 Home Improvement Contractor License Renewal Fee
2553002 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553003 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2389526 FINGERPRINT INVOICED 2016-07-25 75 Fingerprint Fee
2389504 TRUSTFUNDHIC INVOICED 2016-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-10
Type:
Referral
Address:
541-545 W.34TH ST., NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-14
Type:
Planned
Address:
HILLSBORO COVE AT BAY HARBOUR, BAY ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-18
Type:
Complaint
Address:
TORY HILL, HILLSDALE, NY, 12529
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State