Search icon

METRO EQUIPMENT, INC.

Company Details

Name: METRO EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1985 (40 years ago)
Date of dissolution: 26 May 2004
Entity Number: 1025837
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 85 METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 METRO PARK, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL A TRIASSI Chief Executive Officer 85 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2001-09-18 2003-09-03 Address 300 MERIDIAN CENTRE, STE 250, ROCHESTER, NY, 14618, 3984, USA (Type of address: Chief Executive Officer)
2001-09-18 2003-09-03 Address 300 MERIDIAN CENTRE, STE 250, ROCHESTER, NY, 14618, 3984, USA (Type of address: Principal Executive Office)
2001-09-18 2003-09-03 Address 399 MERIDIAN CENTRE, STE 250, ROCHESTER, NY, 14618, 3984, USA (Type of address: Service of Process)
1999-10-07 2001-09-18 Address 2250 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2706, USA (Type of address: Principal Executive Office)
1999-10-07 2001-09-18 Address 2250 BRIGHTON-HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, 2706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040526000376 2004-05-26 CERTIFICATE OF DISSOLUTION 2004-05-26
030903002496 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010918002579 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991007002201 1999-10-07 BIENNIAL STATEMENT 1999-09-01
971030002245 1997-10-30 BIENNIAL STATEMENT 1997-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State