Search icon

M&M VACUUMS INC

Company Details

Name: M&M VACUUMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2015 (9 years ago)
Entity Number: 4865336
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 811-B CARMAN AVENUE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-416-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MANEA DOS Process Agent 811-B CARMAN AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL MANEA Chief Executive Officer 811-B CARMAN AVENUE, 811-B CARMAN AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
2040564-DCA Active Business 2016-07-15 2024-06-30

History

Start date End date Type Value
2025-04-01 2025-03-24 Address 811-B CARMAN AVENUE, 811-B CARMAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-03-24 Address 811-B CARMAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2025-03-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-16 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-16 2025-03-24 Address 71-05 METROPOLITAN AVENUE, APT 2R, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2015-12-16 2025-04-01 Address 71-05 METROPOLITAN AVENUE, APT 2R, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001521 2025-03-24 BIENNIAL STATEMENT 2025-03-24
250401047346 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
151216010346 2015-12-16 CERTIFICATE OF INCORPORATION 2016-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-04 No data 7105 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 7105 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 7105 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3436665 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3183676 RENEWAL INVOICED 2020-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2785890 RENEWAL INVOICED 2018-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2383996 DCA-SUS CREDITED 2016-07-15 75 Suspense Account
2371468 FINGERPRINT CREDITED 2016-06-23 75 Fingerprint Fee
2370069 LICENSE INVOICED 2016-06-22 85 Electronic & Home Appliance Service Dealer License Fee
2370068 BLUEDOT INVOICED 2016-06-22 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2370067 FINGERPRINT CREDITED 2016-06-22 75 Fingerprint Fee

Date of last update: 25 Mar 2025

Sources: New York Secretary of State