M & M CLEANERS, INC.

Name: | M & M CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1952 (73 years ago) |
Entity Number: | 84888 |
ZIP code: | 13340 |
County: | Oneida |
Place of Formation: | New York |
Address: | 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340 |
Principal Address: | 2512 ONEIDA STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
WARREN D MEOLA | Chief Executive Officer | 2512 ONEIDA STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
M & M CLEANERS, INC. | DOS Process Agent | 755 BROCKWAY ROAD, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2018-08-08 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2018-08-08 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2016-09-12 | Address | 1323 RUTGER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1952-08-27 | 1993-04-08 | Address | 1321 RUTGER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808006009 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160912006164 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
141030006013 | 2014-10-30 | BIENNIAL STATEMENT | 2014-08-01 |
120814003048 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100830002706 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-27 | 2016-05-31 | Non-Delivery of Service | Yes | 46.00 | Cash Amount |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State