METZ KITCHEN BATH INC.

Name: | METZ KITCHEN BATH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1994 (31 years ago) |
Entity Number: | 1862687 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 10 KAREN ST., GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
LOGOZZO GIOVANNI | Chief Executive Officer | 267 BROMPTON RD S, GARDEN CITY SOUTH, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-06 | 2002-10-09 | Address | 267 BROMPTON RD S, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2002-10-09 | Address | 9 PARK MANOR CT, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1994-10-25 | 2002-10-09 | Address | 802 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004006804 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161123006222 | 2016-11-23 | BIENNIAL STATEMENT | 2016-10-01 |
141028006107 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121025002427 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101022003175 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State