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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-31 No data 22 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2014-03-07 No data 13 STREET, FROM STREET 38 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2013-06-27 No data QUEENS BOULEVARD, FROM STREET 76 STREET TO STREET KNEELAND STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb
2013-05-05 No data 13 STREET, FROM STREET 38 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sealed cut
2013-02-07 No data 13 STREET, FROM STREET 38 AVENUE TO STREET 40 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation please reseal builders repave i/f/o hotel
2012-12-26 No data 257 STREET, FROM STREET 87 ROAD TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed
2012-10-16 No data WALKER STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset replace repair curb
2012-10-11 No data UNION STREET, FROM STREET 32 AVENUE TO STREET 33 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair curb
2012-09-16 No data 27 STREET, FROM STREET 25 ROAD TO STREET HOYT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-22 No data 175 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation builders paving done

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 Nr Report ID Date Opened Site Address
310496633 0215000 2006-11-29 2550 E. NEW YORK AVE, BROOKLYN, NY, 11207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-11-29
Emphasis L: FALL
Case Closed 2007-03-05

Related Activity

Type Referral
Activity Nr 202646808
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-12-13
Abatement Due Date 2006-12-26
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01012A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Current Penalty 487.5
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01012C
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-28
Nr Instances 1
Nr Exposed 1
Gravity 02
303532311 0215600 2002-01-28 132-59 41ST RD, FLUSHING, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-28
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 2002-02-04
Abatement Due Date 2002-02-12
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
303529416 0215600 2001-04-24 144-48 ROOSEVELT AVENUE, QUEENS, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-24
Emphasis S: CONSTRUCTION
Case Closed 2001-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-05-11
Abatement Due Date 2001-05-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2001-05-11
Abatement Due Date 2001-05-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 12
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1497282 Intrastate Non-Hazmat 2006-05-04 6100 2006 1 1 Private(Property)
Legal Name METAL STONE CONSTRUCTION INC
DBA Name -
Physical Address 3506 FARRINGTON STREET, FLUSHING, NY, 11354, US
Mailing Address 3506 FARRINGTON STREET, FLUSHING, NY, 11354, US
Phone (718) 353-2239
Fax (718) 353-0117
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State