Search icon

M & M PAINTERS SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2306 ARTHUR AVENUE, BRONX, NY, United States, 10548

Chief Executive Officer

Name Role Address
ERNEST VERRINO Chief Executive Officer 2306 ARTHUR AVENUE, BRONX, NY, United States, 10458

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State