Search icon

M & M MARBLE & TILE, INC.

Company Details

Name: M & M MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2006 (19 years ago)
Date of dissolution: 10 Feb 2011
Entity Number: 3313013
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 2 MYRTLE PLACE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MYRTLE PLACE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
ROCCO RINALDI Chief Executive Officer 2 MYRTLE PLACE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2006-01-30 2008-02-07 Address 2 MYRTLE PLACE, EAST CHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210001008 2011-02-10 CERTIFICATE OF DISSOLUTION 2011-02-10
080207002987 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060130001139 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

USAspending Awards / Financial Assistance

Date:
2007-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State