METRO BUILDERS CORP.

Name: | METRO BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1996 (29 years ago) |
Entity Number: | 2086873 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 64 BOWMANS GLEN LANE, CLINTON CORNERS, NY, United States, 12514 |
Address: | PO BOX 272, CLINTON CORS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIA M. DIESING | DOS Process Agent | PO BOX 272, CLINTON CORS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
ROSARIA M. DIESING | Chief Executive Officer | P.O. BOX 272, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | P.O. BOX 272, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-05-07 | Address | P.O. BOX 272, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | P.O. BOX 272, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2025-05-07 | Address | PO BOX 272, CLINTON CORS, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001674 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
241101034736 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231208002189 | 2023-12-08 | BIENNIAL STATEMENT | 2022-11-01 |
201102061352 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006059 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State