Name: | M & M ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2005 (19 years ago) |
Entity Number: | 3288209 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-25 117TH STREET, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 107-25-117 STREET, RICHMOND HILL, QUEENS, NY, United States, 11419 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
KEN RAMSAROOP | DOS Process Agent | 107-25 117TH STREET, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
KEN RAMSAROOP | Chief Executive Officer | 107-25-117 STREET, RICHMOND HILL, QUEENS, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-02 | 2008-02-22 | Address | 107-25 117TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222002693 | 2008-02-22 | BIENNIAL STATEMENT | 2007-12-01 |
051202000910 | 2005-12-02 | CERTIFICATE OF INCORPORATION | 2005-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106761984 | 0215600 | 1992-02-07 | 171-05 JEWEL AVENUE, FLUSHING, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901229591 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-03-12 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Contest Date | 1992-04-10 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-03-12 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Contest Date | 1992-04-10 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1992-03-12 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Contest Date | 1992-04-10 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1992-03-12 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-04-10 |
Final Order | 1992-09-16 |
Nr Instances | 6 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-03-12 |
Abatement Due Date | 1992-03-15 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1992-04-10 |
Final Order | 1992-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State