Name: | METROPOLIS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1997 (28 years ago) |
Date of dissolution: | 17 May 2006 |
Entity Number: | 2114402 |
ZIP code: | 11357 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12-18 151ST PLACE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINO BLANDINA | Chief Executive Officer | 25 FAIRVIEW AVE., GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-18 151ST PLACE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-19 | 2001-02-26 | Address | 25 FAIRVIEW AVENUE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060517000684 | 2006-05-17 | CERTIFICATE OF DISSOLUTION | 2006-05-17 |
030130002023 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
010226002111 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
970219000354 | 1997-02-19 | CERTIFICATE OF INCORPORATION | 1997-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303529671 | 0215600 | 2001-06-05 | 162-03 12 RD, WHITESTONE, NY, 11357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-07-20 |
Abatement Due Date | 2001-07-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2001-07-20 |
Abatement Due Date | 2001-07-30 |
Current Penalty | 705.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2001-07-20 |
Abatement Due Date | 2001-07-30 |
Current Penalty | 705.0 |
Initial Penalty | 705.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-07-20 |
Abatement Due Date | 2001-07-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State