Search icon

M & M FARMS, INC.

Company Details

Name: M & M FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2535301
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: FRED M SCHWARTZ, ESQ, 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRED M SCHWARTZ, ESQ, 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1712068 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000725000741 2000-07-25 CERTIFICATE OF INCORPORATION 2000-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721389 0213100 1982-09-10 RD 2 PULASKI HIGHWAY, Goshen, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-09-17
12099347 0235500 1981-09-09 RD 2 PULASKI HWY, Goshen, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1981-09-09
Case Closed 1981-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1981-09-22
Abatement Due Date 1981-10-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1981-09-22
Abatement Due Date 1981-10-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D03
Issuance Date 1981-09-22
Abatement Due Date 1981-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 F06
Issuance Date 1981-09-22
Abatement Due Date 1981-10-01
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State