Search icon

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