Name: | NEW METROPOLITAN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2002 (23 years ago) |
Entity Number: | 2807733 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3144 DECATUR AVE #1D, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUMTAZ HAMID | Chief Executive Officer | 3144 DECATUR AVE #1D, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
NEW METROPOLITAN CONSTRUCTION, INC. | DOS Process Agent | 3144 DECATUR AVE #1D, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2020-09-11 | Address | 3144 DECATUR AVE #1D, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2004-10-14 | 2006-08-22 | Address | 3135 DECATUR AVE SUITE C, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2006-08-22 | Address | 3135 DECATUR AVE SUITE C, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2004-10-14 | 2006-08-22 | Address | 3135 DECATUR AVE SUITE C, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2002-09-04 | 2004-10-14 | Address | 3135 DECATUR AVENUE SUITE C, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060336 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180904007520 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907007135 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140915006979 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120911002304 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100913003063 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080819003000 | 2008-08-19 | BIENNIAL STATEMENT | 2008-09-01 |
060822002907 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041014002433 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
040809000234 | 2004-08-09 | CERTIFICATE OF AMENDMENT | 2004-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311280333 | 0216000 | 2007-11-14 | 255 WASHINGTON ST, MOUNT VERNON, NY, 10553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2008-01-03 |
Current Penalty | 500.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2008-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2008-01-03 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-04 |
Current Penalty | 500.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 B05 I |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State