Search icon

M.N.M. BUILDERS, INC.

Headquarter

Company Details

Name: M.N.M. BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1976 (48 years ago)
Date of dissolution: 22 Oct 1992
Entity Number: 410163
ZIP code: 12412
County: Ulster
Place of Formation: New York
Address: ROUTE 28, P.O. BOX 480, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of M.N.M. BUILDERS, INC., CONNECTICUT 0176035 CONNECTICUT

DOS Process Agent

Name Role Address
M.N.M. BUILDERS, INC. DOS Process Agent ROUTE 28, P.O. BOX 480, BOICEVILLE, NY, United States, 12412

History

Start date End date Type Value
1976-09-17 1987-03-27 Address P.O. BOX 66, PHOENICIA, NY, 12464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081010003 2008-10-10 ASSUMED NAME CORP INITIAL FILING 2008-10-10
921022000075 1992-10-22 CERTIFICATE OF DISSOLUTION 1992-10-22
B476173-3 1987-03-27 CERTIFICATE OF AMENDMENT 1987-03-27
A343159-4 1976-09-17 CERTIFICATE OF INCORPORATION 1976-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1712397 0213100 1984-06-12 ROUTE 94, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1984-07-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State