-
Home Page
›
-
Counties
›
-
Nassau
›
-
11561
›
-
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