Name: | A & B METRO DEMOLITION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1988 (37 years ago) |
Date of dissolution: | 11 Jun 2002 |
Entity Number: | 1298740 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2620 WEST 13TH ST., BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ROMANO | DOS Process Agent | 2620 WEST 13TH ST., BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MARY ROMANO | Chief Executive Officer | 2620 WEST 13TH ST., BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-14 | 1993-01-05 | Address | 2620 WEST 13TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020611000681 | 2002-06-11 | CERTIFICATE OF DISSOLUTION | 2002-06-11 |
981104002340 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
961016002722 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
931008002763 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
930105002468 | 1993-01-05 | BIENNIAL STATEMENT | 1992-10-01 |
B695114-4 | 1988-10-14 | CERTIFICATE OF INCORPORATION | 1988-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106756802 | 0215600 | 1996-04-24 | 41-17 MAIN STREET, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1996-06-05 |
Abatement Due Date | 1996-06-10 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State