Search icon

INSITUFORM METROPOLITAN INC.

Company Details

Name: INSITUFORM METROPOLITAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 21 Mar 2000
Entity Number: 1029422
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 446 WEST 34 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 WEST 34 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GERARD A. NEUMANN JR. Chief Executive Officer 446 W 34 ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-01-04 1994-02-28 Address 446 W 34 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-04 1994-02-28 Address 446 W 34 ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1985-12-16 1993-01-04 Address 446 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000321000056 2000-03-21 CERTIFICATE OF DISSOLUTION 2000-03-21
000111002445 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971210002294 1997-12-10 BIENNIAL STATEMENT 1997-12-01
940228002637 1994-02-28 BIENNIAL STATEMENT 1993-12-01
930104002474 1993-01-04 BIENNIAL STATEMENT 1992-12-01
B300093-3 1985-12-16 CERTIFICATE OF INCORPORATION 1985-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17671405 0215800 1992-08-26 315 THOMPSON RD., SYRACUSE, NY, 13221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-28
Case Closed 1992-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 K01
Issuance Date 1992-10-27
Abatement Due Date 1992-10-30
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-10-27
Abatement Due Date 1992-10-30
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State