Name: | METRO CARPENTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1460628 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 139B MOTT FARM ROAD, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139B MOTT FARM ROAD, TOMKINS COVE, NY, United States, 10986 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1136490 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C162284-3 | 1990-07-13 | CERTIFICATE OF INCORPORATION | 1990-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110603602 | 0216000 | 1993-01-06 | ST. THOMAS AQUINAS COLLEGE, SOUTH CAMPUS, SPARKILL, NY, 10976 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1993-03-30 |
Abatement Due Date | 1993-04-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 1993-03-30 |
Abatement Due Date | 1993-04-03 |
Nr Instances | 3 |
Nr Exposed | 10 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1993-03-30 |
Abatement Due Date | 1993-04-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1993-03-30 |
Abatement Due Date | 1993-04-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B06 |
Issuance Date | 1993-03-30 |
Abatement Due Date | 1993-04-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State