Search icon

METRO YORK ELECTRICAL INC.

Company Details

Name: METRO YORK ELECTRICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1998 (27 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 2280366
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HERCULES HANJIS Chief Executive Officer 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2018-07-13 2025-01-17 Address 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2018-01-25 2025-01-17 Address 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2016-03-31 2018-07-13 Address 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-03-31 2018-01-25 Address 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2016-03-31 2018-07-13 Address 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250117000780 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
180713006093 2018-07-13 BIENNIAL STATEMENT 2018-07-01
180125000064 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
170209000165 2017-02-09 CERTIFICATE OF AMENDMENT 2017-02-09
160701006376 2016-07-01 BIENNIAL STATEMENT 2016-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-23
Type:
Unprog Rel
Address:
152 TIER, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State