Search icon

A AND M MANUFACTURING COMPANY INC.

Company Details

Name: A AND M MANUFACTURING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1975 (50 years ago)
Date of dissolution: 29 Jun 2006
Entity Number: 359580
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 35 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME WARSHAWSKY Chief Executive Officer 35 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MELVILLE PARK RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1997-03-18 2003-04-02 Address 275 FELDMAN CT., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-03-18 2003-04-02 Address 275 FELDMAN COURT, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-03-18 2003-04-02 Address 275 FELDMAN COURT, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1996-12-13 1997-03-18 Address 275 FELDMAN CT., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1975-01-07 1996-12-13 Address 70 BOYLAN LANE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060629000756 2006-06-29 CERTIFICATE OF DISSOLUTION 2006-06-29
20060130141 2006-01-30 ASSUMED NAME CORP INITIAL FILING 2006-01-30
030402002370 2003-04-02 BIENNIAL STATEMENT 2003-01-01
010117002525 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990210002329 1999-02-10 BIENNIAL STATEMENT 1999-01-01
970318002189 1997-03-18 BIENNIAL STATEMENT 1997-01-01
961213000126 1996-12-13 CERTIFICATE OF CHANGE 1996-12-13
B250398-1 1985-07-23 ERRONEOUS ENTRY 1985-07-23
DP-11168 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A205415-6 1975-01-07 CERTIFICATE OF INCORPORATION 1975-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State