Search icon

M&M CONSTRUCTION LLC

Company Details

Name: M&M CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988685
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-446-5208

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1159558-DCA Inactive Business 2004-02-11 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
040524000222 2004-05-24 AFFIDAVIT OF PUBLICATION 2004-05-24
040524000224 2004-05-24 AFFIDAVIT OF PUBLICATION 2004-05-24
031215000360 2003-12-15 ARTICLES OF ORGANIZATION 2003-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
611283 TRUSTFUNDHIC INVOICED 2007-08-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
666850 RENEWAL INVOICED 2007-08-08 100 Home Improvement Contractor License Renewal Fee
611284 TRUSTFUNDHIC INVOICED 2005-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
666851 RENEWAL INVOICED 2005-06-29 100 Home Improvement Contractor License Renewal Fee
611285 LICENSE INVOICED 2004-02-11 75 Home Improvement Contractor License Fee
611286 TRUSTFUNDHIC INVOICED 2004-02-02 250 Home Improvement Contractor Trust Fund Enrollment Fee
611287 FINGERPRINT INVOICED 2004-02-02 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773871 0216000 2003-11-24 260 FORT HILL ROAD, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-11-25
Emphasis L: FALL
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202027025
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-12-22
Abatement Due Date 2004-01-05
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-12-22
Abatement Due Date 2004-01-05
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-12-22
Abatement Due Date 2003-12-26
Current Penalty 625.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State