Search icon

M & M DRUM CO., INC.

Company Details

Name: M & M DRUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1976 (49 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 392094
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & M DRUM CO., INC. DOS Process Agent 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
20070725034 2007-07-25 ASSUMED NAME CORP INITIAL FILING 2007-07-25
DP-805915 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A294294-5 1976-02-19 CERTIFICATE OF INCORPORATION 1976-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482171 0214700 1982-01-27 GARVIES POINT ROAD, Glen Cove, NY, 11542
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-02-04
Case Closed 1982-03-11

Related Activity

Type Complaint
Activity Nr 320354491

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1982-02-11
Abatement Due Date 1982-03-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1982-02-11
Abatement Due Date 1982-02-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1982-02-11
Abatement Due Date 1982-02-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1982-02-11
Abatement Due Date 1982-02-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1982-02-11
Abatement Due Date 1982-03-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1982-02-11
Abatement Due Date 1982-03-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-02-11
Abatement Due Date 1982-03-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State