Name: | M & M WOOD PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1973 (52 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 261354 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 NORFOLK RD., GREAT NECK, NY, United States, 11020 |
Principal Address: | 725 E 98TH ST, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX TANNENBAUM | DOS Process Agent | 11 NORFOLK RD., GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MAX TANNENBAUM | Chief Executive Officer | 725 E 98TH ST, BROOKLYN, NY, United States, 11236 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070530023 | 2007-05-30 | ASSUMED NAME CORP INITIAL FILING | 2007-05-30 |
DP-1494650 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930908002476 | 1993-09-08 | BIENNIAL STATEMENT | 1993-05-01 |
921209002026 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
A71660-4 | 1973-05-15 | CERTIFICATE OF INCORPORATION | 1973-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660818 | 0235300 | 1978-09-08 | 725 E 98ST, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-09-13 |
Abatement Due Date | 1978-09-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-09-13 |
Abatement Due Date | 1978-09-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-09-13 |
Abatement Due Date | 1978-09-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1978-09-13 |
Abatement Due Date | 1978-09-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State