Search icon

M & M GROCERY INC.

Company Details

Name: M & M GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1995 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1922029
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: C/O AUGUSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: C/O AUGSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 212-727-9521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AUGUSTIN RODRIGUEZ, 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
AUGUSTIN RODRIGUEZ Chief Executive Officer 287 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
1042065-DCA Inactive Business 2006-12-18 2011-12-31

History

Start date End date Type Value
1995-05-15 1997-08-27 Address 287 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1386879 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970827002402 1997-08-27 BIENNIAL STATEMENT 1997-05-01
950515000157 1995-05-15 CERTIFICATE OF INCORPORATION 1995-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
421024 RENEWAL INVOICED 2009-12-07 110 CRD Renewal Fee
89760 TP VIO INVOICED 2007-12-20 750 TP - Tobacco Fine Violation
89761 SS VIO INVOICED 2007-12-20 50 SS - State Surcharge (Tobacco)
89759 TS VIO INVOICED 2007-12-20 500 TS - State Fines (Tobacco)
421025 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
421026 RENEWAL INVOICED 2006-12-20 85 Cigarette Retail Dealer Renewal Fee
421027 RENEWAL INVOICED 2003-12-04 110 CRD Renewal Fee
25955 TP VIO INVOICED 2003-05-19 750 TP - Tobacco Fine Violation
421028 RENEWAL INVOICED 2001-10-24 110 CRD Renewal Fee
243107 CNV_SI INVOICED 2000-12-09 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State