M & M PAINTERS SUPPLIES, INC.

Name: | M & M PAINTERS SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1971 (54 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 301841 |
ZIP code: | 10548 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2306 ARTHUR AVENUE, BRONX, NY, United States, 10548 |
Principal Address: | 2306 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2306 ARTHUR AVENUE, BRONX, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
ERNEST VERRINO | Chief Executive Officer | 2306 ARTHUR AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-05 | 2011-01-14 | Address | 2306 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2011-01-14 | Address | 2306 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2009-01-05 | Address | 11 MAJOR APPLEBY'S RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1994-02-07 | 2007-01-04 | Address | 2306 ARTHUR AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1993-01-19 | 2007-01-04 | Address | 11 MAJOR APPLEBY'S RD., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000400 | 2016-06-20 | CERTIFICATE OF DISSOLUTION | 2016-06-20 |
150102006632 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130111006127 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
20111128055 | 2011-11-28 | ASSUMED NAME LLC INITIAL FILING | 2011-11-28 |
110114002706 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State