-
Home Page
›
-
Counties
›
-
Nassau
›
-
11758
›
-
METRO WASTE, INC.
Company Details
Name: |
METRO WASTE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
21 May 1999 (26 years ago)
|
Entity Number: |
2381075 |
ZIP code: |
11758
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
100 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOANNE P. ANSELMO
|
Chief Executive Officer
|
100 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
100 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758
|
History
Start date |
End date |
Type |
Value |
1999-05-21
|
2001-05-11
|
Address
|
100 HICKSVILLE RD, STE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010511002017
|
2001-05-11
|
BIENNIAL STATEMENT
|
2001-05-01
|
990521000602
|
1999-05-21
|
CERTIFICATE OF INCORPORATION
|
1999-05-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0300720
|
Employee Retirement Income Security Act (ERISA)
|
2003-02-14
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
9
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
2003-02-14
|
Termination Date |
2003-07-23
|
Date Issue Joined |
2003-07-18
|
Section |
1001
|
Status |
Terminated
|
Parties
Name |
TRUSTEES OF THE LOCAL 813 I.B.
|
Role |
Plaintiff
|
|
Name |
METRO WASTE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State