M.M.L. ASSOCIATES, INC.

Name: | M.M.L. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1996 (29 years ago) |
Entity Number: | 2081422 |
ZIP code: | 11732 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 STEEPLE CT, 22 STEEPLE CT, EAST NORWICH, NY, United States, 11732 |
Principal Address: | PEN-MOR FARMS, 22 STEEPLE CT, E NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN LIPARI | Chief Executive Officer | PEN-MOR FARMS, 22 STEEPLE CT, E NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
MAUREEN LIPARI | DOS Process Agent | 22 STEEPLE CT, 22 STEEPLE CT, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2020-11-02 | Address | 22 STEEPLE CT, 22 STEEPLE CT, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
2012-11-29 | 2016-11-01 | Address | PEN-MOR FARMS, 22 STEEPLE CT, E NORWICH, NY, 11732, 1692, USA (Type of address: Service of Process) |
2008-10-24 | 2012-11-29 | Address | NORMANS BEER, 606 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-11-02 | 2004-12-13 | Address | 163 W ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2004-12-13 | Address | 163 W ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061080 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181114006551 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161101006232 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006561 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121129002367 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State