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 (31 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 Nr Report ID Date Opened Site Address
106865355 0215000 1998-06-10 541-545 W.34TH ST., NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-06-11
Emphasis L: FALL
Case Closed 2000-06-12

Related Activity

Type Referral
Activity Nr 902063791
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1998-09-11
Abatement Due Date 1998-09-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
114096290 0213600 1994-06-14 HILLSBORO COVE AT BAY HARBOUR, BAY ROAD, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-14
Emphasis L: SINGFAM
Case Closed 1994-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-29
Abatement Due Date 1994-08-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-29
Abatement Due Date 1994-08-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
106532807 0213100 1989-07-18 TORY HILL, HILLSDALE, NY, 12529
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-09-19

Related Activity

Type Complaint
Activity Nr 73000713
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-11
Abatement Due Date 1989-08-29
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Complaint

Date of last update: 26 Feb 2025

Sources: New York Secretary of State