Name: | METAL CONNECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2000 (25 years ago) |
Entity Number: | 2527343 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOLF | Chief Executive Officer | 43 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 DREXEL DR, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2004-07-22 | Address | 411 LEXINGTON AVE, WEST BABYLON, NY, 11704, 5313, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2004-07-22 | Address | 411 LEXINGTON AVE, WEST BABYLON, NY, 11704, 5313, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2004-07-22 | Address | 411 LEXINGTON AVE, WEST BABYLON, NY, 11704, 5313, USA (Type of address: Service of Process) |
2000-06-30 | 2002-06-05 | Address | 34 ONEIDA STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120523000074 | 2012-05-23 | ANNULMENT OF DISSOLUTION | 2012-05-23 |
DP-1867795 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040722002178 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020605002785 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000630000625 | 2000-06-30 | CERTIFICATE OF INCORPORATION | 2000-06-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State