Search icon

MM & P BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MM & P BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (10 years ago)
Entity Number: 4867173
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 12 WISHING LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANPREET KAUR Chief Executive Officer 12 WISHING LANE, HICKVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WISHING LANE, HICKSVILLE, NY, United States, 11801

Unique Entity ID

CAGE Code:
7SLQ1
UEI Expiration Date:
2018-01-17

Business Information

Activation Date:
2017-01-26
Initial Registration Date:
2017-01-06

Commercial and government entity program

CAGE number:
7SLQ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-16

Contact Information

POC:
MANPREET KAUR

History

Start date End date Type Value
2020-12-07 2021-03-30 Address 386 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-12-07 2021-03-29 Address 12 WISHING LAN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-12-21 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-21 2020-12-07 Address 386 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330002012 2021-03-30 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
210329000697 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
201207061589 2020-12-07 BIENNIAL STATEMENT 2019-12-01
151221000431 2015-12-21 CERTIFICATE OF INCORPORATION 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State