Search icon

M & M BELLMORE FARMS CORP.

Company Details

Name: M & M BELLMORE FARMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2351680
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710
Address: 2785 JERUSALEM AVENUE, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE MANCINI Chief Executive Officer 2785 JERUSALEM AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C/O MICHELINA MIGNANELLI DOS Process Agent 2785 JERUSALEM AVENUE, N. BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1999-03-03 2001-12-17 Address JOE MANCINI, 2785 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1799223 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011217000117 2001-12-17 CERTIFICATE OF AMENDMENT 2001-12-17
010402002366 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990303000004 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State