Name: | METRO STRUCTURAL STEEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1997 (27 years ago) |
Date of dissolution: | 03 Nov 2010 |
Entity Number: | 2211767 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5801 AVENUE J, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-241-2501
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5801 AVENUE J, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN RUSSO | Chief Executive Officer | 5801 AVENUE J, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1035465-DCA | Inactive | Business | 2009-06-04 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2006-01-27 | Address | 2113 EAST 74TH, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2006-01-27 | Address | 5801 AVE J, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2006-01-27 | Address | 5801 AVE. J, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1997-12-24 | 2000-03-16 | Address | 5801 AVENUE J, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101103000492 | 2010-11-03 | CERTIFICATE OF DISSOLUTION | 2010-11-03 |
060127002551 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031222002010 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
000316002110 | 2000-03-16 | BIENNIAL STATEMENT | 1999-12-01 |
971224000389 | 1997-12-24 | CERTIFICATE OF INCORPORATION | 1997-12-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
421767 | RENEWAL | INVOICED | 2009-06-05 | 100 | Home Improvement Contractor License Renewal Fee |
920540 | TRUSTFUNDHIC | INVOICED | 2009-06-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
920541 | TRUSTFUNDHIC | INVOICED | 2007-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
421768 | RENEWAL | INVOICED | 2007-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
920534 | TRUSTFUNDHIC | INVOICED | 2005-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
421769 | RENEWAL | INVOICED | 2005-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
421770 | RENEWAL | INVOICED | 2003-01-30 | 125 | Home Improvement Contractor License Renewal Fee |
920535 | TRUSTFUNDHIC | INVOICED | 2003-01-22 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
920536 | TRUSTFUNDHIC | INVOICED | 2001-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
421771 | RENEWAL | INVOICED | 2001-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State