Search icon

METRO STRUCTURAL STEEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5801 AVENUE J, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN RUSSO Chief Executive Officer 5801 AVENUE J, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1035465-DCA Inactive Business 2009-06-04 2011-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-25
Type:
Prog Related
Address:
30 ORCHARD ST, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-21
Type:
Prog Related
Address:
221 WITHERS STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-02
Type:
Complaint
Address:
217 E 87TH ST, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-07
Type:
Planned
Address:
100 WEST 58TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-27
Type:
Prog Related
Address:
1221 HYLAN BLVD, STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-09-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
METRO STRUCTURAL STEEL, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL UNION FIRE INSURANCE
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State