Name: | METROPOLIS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474508 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 110 West 40th Street, Suite 600, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MELLIS | Chief Executive Officer | 110 WEST 40TH STREET, SUITE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANTHONY MELLIS | DOS Process Agent | 110 West 40th Street, Suite 600, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2024-10-23 | Address | 110 WEST 40TH STREET, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-18 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-08 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-04 | 2024-10-23 | Address | 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2019-01-04 | 2024-10-23 | Address | 11-36 31ST AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2019-01-04 | Address | 11-36 31 AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2012-11-29 | 2014-05-06 | Address | 36-23 23 STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023004013 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
200203063282 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190104060570 | 2019-01-04 | BIENNIAL STATEMENT | 2018-02-01 |
140506000029 | 2014-05-06 | CERTIFICATE OF CHANGE | 2014-05-06 |
140331002297 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
121129000235 | 2012-11-29 | CERTIFICATE OF CHANGE | 2012-11-29 |
120316002201 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100312002265 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
091109000819 | 2009-11-09 | CERTIFICATE OF CHANGE | 2009-11-09 |
090429000454 | 2009-04-29 | CERTIFICATE OF CHANGE | 2009-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341295442 | 0215000 | 2016-02-19 | 200 CENTRE STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1129519 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2016-04-11 |
Current Penalty | 3500.0 |
Initial Penalty | 2380.0 |
Contest Date | 2016-08-17 |
Final Order | 2017-03-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: (a) Jobsite at 200 Centre St., New York, NY - ground floor Employees used a receptacle with metal casing was not anchored or secured to a supported structure. NO ABATEMMENT CERTIFICATION REQUIRED |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19260405 A02 II E |
Issuance Date | 2016-04-11 |
Current Penalty | 4000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2016-08-17 |
Final Order | 2017-03-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: (a) On or about 02/19/16, on the ground floor of the animal adoption center under construction, located on 200 Centre Street, in New York, New York, employees were exposed to live/energized parts from unprotected temporary lighting. NO ABATEMMENT CERTIFICATION REQUIRED |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19260405 G02 III |
Issuance Date | 2016-04-11 |
Current Penalty | 0.0 |
Initial Penalty | 4200.0 |
Contest Date | 2016-08-17 |
Final Order | 2017-03-15 |
Nr Instances | 2 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap: (a) Jobsite at 200 Centre St., New York, NY - mezzanine/mechanical room Employees worked in proximity to spliced electrical cord. b) Jobsite at 200 Centre St., New York, NY - mezzanine Employees used receptacle with spliced electrical cord. Violation observed on or about 2/19/2016. NO ABATEMMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4531628508 | 2021-02-26 | 0202 | PPS | 1136 31st Ave, Astoria, NY, 11106-4845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3579437105 | 2020-04-11 | 0202 | PPP | 11-36 31ST AVE, ASTORIA, NY, 11106-1012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State