Search icon

METRO METAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1992 (33 years ago)
Entity Number: 1635289
ZIP code: 11223
County: Nassau
Place of Formation: New York
Address: 2370 BOYNTON PLACE STE 1, STE 7 #247, BROOKLYN, NY, United States, 11223
Principal Address: 1070 MIDDLE COUNTRY RD, STE 7 #247, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METRO METAL PRODUCTS, INC. DOS Process Agent 2370 BOYNTON PLACE STE 1, STE 7 #247, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPH ACCARINO Chief Executive Officer 1070 MIDDLE COUNTRY RD., STE 7 #247, SELDEN, NY, United States, 11784

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH ACCARINO
Ownership and Self-Certifications:
Veteran
User ID:
P0616890

Unique Entity ID

Unique Entity ID:
NGPEJ2J5JA57
CAGE Code:
017R4
UEI Expiration Date:
2025-09-12

Business Information

Activation Date:
2024-09-16
Initial Registration Date:
2001-04-02

Commercial and government entity program

CAGE number:
017R4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
JOSEPH H. ACCARINO
Corporate URL:
http://metrometalproducts.com

History

Start date End date Type Value
2017-09-28 2020-05-04 Address 1070 MIDDLE COUNTRY RD., STE 7 #247, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2012-10-05 2017-09-28 Address 471 N. BROADWAY #197, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-08-23 2012-10-05 Address 471 N. BROADWAY SUITE 197, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-05-20 2010-08-23 Address 656 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1997-05-20 2017-09-28 Address 656 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062608 2020-05-04 BIENNIAL STATEMENT 2020-05-01
170928002035 2017-09-28 BIENNIAL STATEMENT 2016-05-01
121005000726 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
100823000168 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
091224000524 2009-12-24 ANNULMENT OF DISSOLUTION 2009-12-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M222P3184
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75344.00
Base And Exercised Options Value:
75344.00
Base And All Options Value:
75344.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-01
Description:
8509355687!LATCH,RIM
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE7M222V2423
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32096.00
Base And Exercised Options Value:
32096.00
Base And All Options Value:
32096.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-12
Description:
8509226623!LATCH,RIM
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE7M222V2285
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19992.00
Base And Exercised Options Value:
19992.00
Base And All Options Value:
19992.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-22
Description:
8509184153!LATCH,RIM
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State