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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M.N.M. BUILDERS, INC., CONNECTICUT | 0176035 | CONNECTICUT |
Name | Role | Address |
---|---|---|
M.N.M. BUILDERS, INC. | DOS Process Agent | ROUTE 28, P.O. BOX 480, BOICEVILLE, NY, United States, 12412 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1712397 | 0213100 | 1984-06-12 | ROUTE 94, CHESTER, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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