Name: | M & M AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107266 |
ZIP code: | 13775 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5731 STATE HWY 357, FRANKLIN, NY, United States, 13775 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J MONDORE | Chief Executive Officer | 5731 STATE HWY 357, FRANKLIN, NY, United States, 13775 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5731 STATE HWY 357, FRANKLIN, NY, United States, 13775 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2005-06-03 | Address | 4561 ONTARIO ST EXTENSION, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2005-06-03 | Address | 4561 ONTARIO ST EXTENSION, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1997-01-29 | 2005-06-03 | Address | 4561 ONTARIO STREET EXTENSION, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050603002060 | 2005-06-03 | BIENNIAL STATEMENT | 2005-01-01 |
030207002371 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010223002008 | 2001-02-23 | BIENNIAL STATEMENT | 2001-01-01 |
970129000314 | 1997-01-29 | CERTIFICATE OF INCORPORATION | 1997-01-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State