Search icon

M. & M. SECURITY, INC.

Headquarter

Company Details

Name: M. & M. SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2266999
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 693 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD MUCCI DOS Process Agent 693 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
RONALD MUCCI Chief Executive Officer 693 BROADWAY, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F05000006340
State:
FLORIDA
Type:
Headquarter of
Company Number:
0631729
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113441657
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-22 2014-10-27 Address 693 BROADWAY, MASSAPEQUA, NY, 11758, 4913, USA (Type of address: Service of Process)
2000-06-30 2014-10-27 Address 173 HARDING ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2000-06-30 2014-10-27 Address 173 HARDING ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1998-06-08 2002-05-22 Address 100 VETERANS BOULEVARD, SUITE 12, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141027006083 2014-10-27 BIENNIAL STATEMENT 2014-06-01
120716003057 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100629003340 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080610002894 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060525003514 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State