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 (49 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

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

Links between entities

Type:
Headquarter of
Company Number:
0176035
State:
CONNECTICUT

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 Summary

Date:
1984-06-12
Type:
Planned
Address:
ROUTE 94, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1985-06-27
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SUDANO
Party Role:
Plaintiff
Party Name:
M.N.M. BUILDERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State