Search icon

METRO MILLWORK, INC.

Company Details

Name: METRO MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1990 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1487077
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 138 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
LINDA SPOSATO Chief Executive Officer 138 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1990-11-07 1993-11-09 Address 138 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1496478 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931109002835 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930628002698 1993-06-28 BIENNIAL STATEMENT 1992-11-01
901107000338 1990-11-07 CERTIFICATE OF INCORPORATION 1990-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404096 Employee Retirement Income Security Act (ERISA) 2004-06-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-01
Termination Date 2007-05-22
Section 1132
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name METRO MILLWORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State