Search icon

METRON ENVIRONMENTAL LTD.

Company Details

Name: METRON ENVIRONMENTAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1672688
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 140 KING STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 KING STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
VASSILIOS GEORGIADIS Chief Executive Officer 140 KING STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1992-10-14 1997-07-25 Address 942 79TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858275 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
041108002084 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002509 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001003002482 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981020002508 1998-10-20 BIENNIAL STATEMENT 1998-10-01

Court Cases

Court Case Summary

Filing Date:
2006-08-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff
Party Name:
METRON ENVIRONMENTAL LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
METRON ENVIRONMENTAL LTD.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State