Search icon

M & M FASHIONS INC.

Company Details

Name: M & M FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1983 (42 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 860501
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 123-07 LIBERTY AVE., RICHMOND HILL, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-07 LIBERTY AVE., RICHMOND HILL, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
DP-916303 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B009300-3 1983-08-09 CERTIFICATE OF INCORPORATION 1983-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882434 0215000 1991-12-27 1828 AMSTERDAM AVENUE, NEW YORK, NY, 10031
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-12-27
Case Closed 1993-08-10

Related Activity

Type Referral
Activity Nr 901520643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1992-04-29
Abatement Due Date 1992-05-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 14
Gravity 01
109112755 0215600 1991-08-09 51-20 103RD STREET, CORONA, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1991-08-09
Case Closed 1991-08-14

Related Activity

Type Inspection
Activity Nr 102777877
102777877 0215600 1991-02-27 51-20 103RD STREET, CORONA, NY, 11368
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-03-18
Case Closed 1992-09-10

Related Activity

Type Referral
Activity Nr 901348813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1991-06-11
Abatement Due Date 1991-06-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 16
Nr Exposed 8
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 16
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-11
Abatement Due Date 1991-06-14
Nr Instances 1
Nr Exposed 13
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State