Search icon

METZGER REMOVAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: METZGER REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1989 (36 years ago)
Entity Number: 1318765
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 235 RIVER ROAD, N TONAWANDA, NY, United States, 14120
Principal Address: 235 RIVER RD., N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 RIVER ROAD, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
GARY J. METZGER Chief Executive Officer 24 GATH TERRACE, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
0681995
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
161347577
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 24 GATH TERRACE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 24 GATH TERRACE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002234 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240102002023 2024-01-02 BIENNIAL STATEMENT 2024-01-02
130211002215 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110215002037 2011-02-15 BIENNIAL STATEMENT 2011-01-01
090129002647 2009-01-29 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ10C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-05
Description:
COLLAPSED STRUCTURE FOR EXTRACTION
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199367.50
Total Face Value Of Loan:
199367.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238600.00
Total Face Value Of Loan:
238600.00

Mines

Mine Information

Mine Name:
Portable Pioneer Plant Ser 403007
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Metzger Removal Inc
Party Role:
Operator
Start Date:
2010-05-19
Party Name:
Gary Metzger
Party Role:
Current Controller
Start Date:
2010-05-19
Party Name:
Metzger Removal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Lippmann Portable Impact Plt #1MP5165LS
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Metzger Removal Inc
Party Role:
Operator
Start Date:
2010-11-01
Party Name:
Gary Metzger
Party Role:
Current Controller
Start Date:
2010-11-01
Party Name:
Metzger Removal Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-13
Type:
Complaint
Address:
235 RIVER ROAD, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-07-24
Type:
Referral
Address:
136 WHEELER STREET, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238600
Current Approval Amount:
238600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240230.43
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199367.5
Current Approval Amount:
199367.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201228.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 692-0728
Add Date:
2001-07-12
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State