Search icon

INDUSTRIAL METS, INC.

Company Details

Name: INDUSTRIAL METS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1970 (55 years ago)
Entity Number: 231540
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 68 KINKEL ST, WESTBURY, NY, United States, 11590
Principal Address: 68 KINKEL ST., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 KINKEL ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
THOMAS GARGUILO Chief Executive Officer 68 KINKEL ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1995-07-05 2002-04-24 Address 68 KINKEL ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1970-05-21 1995-07-05 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515002779 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060505003215 2006-05-05 BIENNIAL STATEMENT 2006-05-01
020424002695 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000517002482 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980520002464 1998-05-20 BIENNIAL STATEMENT 1998-05-01
C240120-2 1996-10-10 ASSUMED NAME CORP INITIAL FILING 1996-10-10
960522002666 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950705002052 1995-07-05 BIENNIAL STATEMENT 1993-05-01
836599-2 1970-05-26 CERTIFICATE OF AMENDMENT 1970-05-26
835587-4 1970-05-21 CERTIFICATE OF INCORPORATION 1970-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703635 Employee Retirement Income Security Act (ERISA) 2007-08-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-29
Termination Date 1900-01-01
Section 2911
Sub Section 29
Status Pending

Parties

Name TRUSTEES OF THE LOCAL 813 I.B.
Role Plaintiff
Name INDUSTRIAL METS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State