Search icon

M & M MANAGEMENT GROUP LLC

Company Details

Name: M & M MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3024932
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2424 LEGION ST, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2424 LEGION ST, BELLMORE, NY, United States, 11710

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
75SH8
UEI Expiration Date:
2016-04-22

Business Information

Activation Date:
2015-04-23
Initial Registration Date:
2014-06-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
75SH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MICHAEL VALENTINO
Phone:
+1 516-379-0151
Fax:
+1 516-377-5716

History

Start date End date Type Value
2004-03-11 2013-04-05 Address 2671 KENNY AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060035 2020-03-19 BIENNIAL STATEMENT 2020-03-01
140501002951 2014-05-01 BIENNIAL STATEMENT 2014-03-01
130405002044 2013-04-05 BIENNIAL STATEMENT 2012-03-01
040602000517 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02
040602000519 2004-06-02 AFFIDAVIT OF PUBLICATION 2004-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State