Search icon

M & M INDUSTRIES, INC.

Company Details

Name: M & M INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842325
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE / SUITE 2009, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA GIBBS Chief Executive Officer 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVE / SUITE 2009, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1997-06-17 2001-05-07 Address 450 SEVENTH AVE, ROOM 1203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-17 2001-05-07 Address 450 SEVENTH AVE, ROOM 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-06-28 2001-05-07 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-28 1997-06-17 Address 450 SEVENTH AVENUE, ROOM 1203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-06-28 1997-06-17 Address 450 SEVENTH AVENUE, ROOM 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-05-17 1993-06-28 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070517002522 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050623002244 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030430002359 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010507002749 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990708002424 1999-07-08 BIENNIAL STATEMENT 1999-05-01
970617002044 1997-06-17 BIENNIAL STATEMENT 1997-05-01
931220000029 1993-12-20 CERTIFICATE OF AMENDMENT 1993-12-20
930628002479 1993-06-28 BIENNIAL STATEMENT 1993-05-01
A980680-4 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1794908 0215800 1984-04-20 222 TEALL AVE, SYRACUSE, NY, 13217
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1984-04-20
Case Closed 1984-06-22

Related Activity

Type Inspection
Activity Nr 11972072

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101025 J02 IB
Issuance Date 1984-05-03
Abatement Due Date 1984-05-18
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 2
Nr Exposed 28
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19101025 J02 II
Issuance Date 1984-05-03
Abatement Due Date 1984-05-18
Nr Instances 4
Nr Exposed 20
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19101025 J02 IV
Issuance Date 1984-05-03
Abatement Due Date 1984-05-10
Nr Instances 5
Nr Exposed 20
Citation ID 01001D
Citaton Type Repeat
Standard Cited 19101025 J03 I
Issuance Date 1984-05-03
Abatement Due Date 1984-07-06
Nr Instances 5
Nr Exposed 4
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19101025 I01 I
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Current Penalty 960.0
Initial Penalty 960.0
Nr Instances 2
Nr Exposed 28
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19101025 I01 II
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Nr Instances 2
Nr Exposed 28
Citation ID 01002C
Citaton Type Repeat
Standard Cited 19101025 I02 I
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Nr Instances 28
Nr Exposed 28
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 D06 III
Issuance Date 1984-05-03
Abatement Due Date 1984-07-06
Nr Instances 2
Nr Exposed 28
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 D07
Issuance Date 1984-05-03
Abatement Due Date 1984-07-06
Nr Instances 2
Nr Exposed 28
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 E03 IV
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Nr Instances 2
Nr Exposed 28
Citation ID 02001D
Citaton Type Other
Standard Cited 19101025 N02 II
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Nr Instances 2
Nr Exposed 28
Citation ID 02001E
Citaton Type Other
Standard Cited 19101025 N03 II
Issuance Date 1984-05-03
Abatement Due Date 1984-06-05
Nr Instances 2
Nr Exposed 28
12048823 0215800 1983-01-04 222 TEALL AVE, Syracuse, NY, 13210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-01-04
Case Closed 1983-01-04

Related Activity

Type Complaint
Activity Nr 320442676
11972072 0215800 1982-11-09 222 TEALL AVE, Syracuse, NY, 13210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-04-27
Case Closed 1984-05-31

Related Activity

Type Complaint
Activity Nr 320442080

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1983-05-03
Abatement Due Date 1984-04-30
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 E01 I
Issuance Date 1983-04-28
Abatement Due Date 1984-04-30
Nr Instances 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 E03 I
Issuance Date 1983-04-28
Abatement Due Date 1983-07-30
Nr Instances 4
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 F03 II
Issuance Date 1983-04-28
Abatement Due Date 1983-05-30
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101025 F04 I
Issuance Date 1983-04-28
Abatement Due Date 1983-05-30
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 I03 I
Issuance Date 1983-05-03
Abatement Due Date 1983-05-05
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 I04 III
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101025 I04 IV
Issuance Date 1983-04-28
Abatement Due Date 1983-05-30
Nr Instances 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101025 J02 I
Issuance Date 1983-05-03
Abatement Due Date 1983-05-30
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 J02 II
Issuance Date 1983-04-28
Abatement Due Date 1983-05-13
Nr Instances 4
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101025 J02 IV
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101025 J03 IA
Issuance Date 1983-04-28
Abatement Due Date 1983-05-30
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 K01 IC
Issuance Date 1983-05-03
Abatement Due Date 1983-05-05
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-04-28
Abatement Due Date 1983-07-30
Nr Instances 4
Citation ID 02002A
Citaton Type Other
Standard Cited 19101025 G02 I
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 02002B
Citaton Type Other
Standard Cited 19101025 G02 V
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 02002C
Citaton Type Other
Standard Cited 19101025 G02 VI
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 02002D
Citaton Type Other
Standard Cited 19101025 G02 VII
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4
Citation ID 02004A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 28
Citation ID 02004B
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1983-04-28
Abatement Due Date 1983-05-10
Nr Instances 4
Citation ID 02004C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 28
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 M02 I
Issuance Date 1983-04-28
Abatement Due Date 1983-05-05
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State