M.M.C. CONSTRUCTION CORP.

Name: | M.M.C. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2002 (23 years ago) |
Entity Number: | 2738518 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGIE MALANDVUCCOLO | Chief Executive Officer | 1598 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
M.M.C. CONSTRUCTION CORP | DOS Process Agent | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 1598 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2012-02-22 | 2024-09-12 | Address | 950 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2008-03-25 | 2024-09-12 | Address | 950 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2012-02-22 | Address | 3 COUSINS COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000865 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
140521002256 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120612002028 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
120222000119 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
110405002508 | 2011-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State