Search icon

PUBLIC METAL BUYERS, INC.

Company Details

Name: PUBLIC METAL BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923584
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 72-74 BOWERY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-6615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GHASSAN ALRASSI Chief Executive Officer 72-74 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-74 BOWERY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0922642-DCA Active Business 2003-06-11 2025-07-31

History

Start date End date Type Value
2003-05-05 2009-04-17 Address 72-74 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1999-05-27 2003-05-05 Address 72-74 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-06-09 2009-04-17 Address 72-74 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-06-09 1999-05-27 Address 36 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1995-05-18 2009-04-17 Address 72-74 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002193 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524003089 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090417002580 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070706002994 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050711002532 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030505002723 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010531002227 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990527002266 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970609002704 1997-06-09 BIENNIAL STATEMENT 1997-05-01
950518000559 1995-05-18 CERTIFICATE OF INCORPORATION 1995-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-21 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-20 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-18 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-09 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-15 No data 72 BOWERY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648973 RENEWAL INVOICED 2023-05-23 340 Secondhand Dealer General License Renewal Fee
3342050 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3332466 SCALE-01 INVOICED 2021-05-21 40 SCALE TO 33 LBS
3120477 SCALE-01 INVOICED 2019-11-27 40 SCALE TO 33 LBS
3050920 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2645651 RENEWAL INVOICED 2017-07-24 340 Secondhand Dealer General License Renewal Fee
2105811 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
2018381 SCALE-01 INVOICED 2015-03-16 40 SCALE TO 33 LBS
1631196 SCALE-01 INVOICED 2014-03-24 20 SCALE TO 33 LBS
1394005 RENEWAL INVOICED 2013-06-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State