Search icon

METROPOLITAN TRUCK SALES, INC.

Company Details

Name: METROPOLITAN TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1191843
ZIP code: 10016
County: Queens
Place of Formation: New York
Principal Address: 362 KINGSLAND AVE, BROOKLYN, NY, United States, 11222
Address: The Nilson Law Group, PLLC, 10 East 40th St., Suite 3310, New York, NY, United States, 10016

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD FORESTIER Chief Executive Officer 362 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent The Nilson Law Group, PLLC, 10 East 40th St., Suite 3310, New York, NY, United States, 10016

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
2023-08-02 2023-08-02 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
2023-01-05 2023-03-15 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
2022-12-13 2023-01-05 Shares Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
2019-08-06 2023-08-02 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-02 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2005-10-21 2019-08-06 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-10-21 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802003642 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220210003329 2022-02-10 BIENNIAL STATEMENT 2022-02-10
190806060095 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007076 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150928006068 2015-09-28 BIENNIAL STATEMENT 2015-08-01
130911002256 2013-09-11 BIENNIAL STATEMENT 2013-08-01
090806002586 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070815003340 2007-08-15 BIENNIAL STATEMENT 2007-08-01
060706000772 2006-07-06 CERTIFICATE OF AMENDMENT 2006-07-06
051021002257 2005-10-21 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660693 0235300 1978-05-15 601 UNION STREET, New York -Richmond, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1978-05-30

Related Activity

Type Complaint
Activity Nr 320363146

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-17
Abatement Due Date 1978-05-20
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State