Search icon

METAL STONE CONSTRUCTION INC.

Company Details

Name: METAL STONE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2000 (25 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 2481936
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-38 35TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 134-38 35TH ST, 2ND FL, FLUSHING, NY, United States, 13354

Contact Details

Phone +1 718-353-9182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-38 35TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHI HUA HSU Chief Executive Officer 33-15 161ST STREET, FLUSHING, NY, United States, 13354

Licenses

Number Status Type Date End date
1073298-DCA Inactive Business 2003-02-10 2007-06-30

History

Start date End date Type Value
2024-01-29 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-07 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150422000893 2015-04-22 CERTIFICATE OF DISSOLUTION 2015-04-22
100326002612 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080425002311 2008-04-25 BIENNIAL STATEMENT 2008-03-01
000307000009 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
543390 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
651046 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee
543389 TRUSTFUNDHIC INVOICED 2003-03-19 250 Home Improvement Contractor Trust Fund Enrollment Fee
543391 FINGERPRINT INVOICED 2003-02-10 50 Fingerprint Fee
651047 RENEWAL INVOICED 2003-02-10 125 Home Improvement Contractor License Renewal Fee
543392 LICENSE INVOICED 2001-02-20 100 Home Improvement Contractor License Fee
543393 TRUSTFUNDHIC INVOICED 2001-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-29
Type:
Referral
Address:
2550 E. NEW YORK AVE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-28
Type:
Planned
Address:
132-59 41ST RD, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-24
Type:
Planned
Address:
144-48 ROOSEVELT AVENUE, QUEENS, NY, 11415
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 353-0117
Add Date:
2006-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State