Search icon

METRO OFFICE FURNITURE INSTALLERS INC.

Company Details

Name: METRO OFFICE FURNITURE INSTALLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1969 (56 years ago)
Entity Number: 281086
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 2326 SCHMITT CT, WESTBURY, NY, United States, 11590
Principal Address: 2326 SCHMITT COURT, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN O'ROURKE Chief Executive Officer 2326 SCHMITT COURT, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
STEVEN O'ROURKE DOS Process Agent 2326 SCHMITT CT, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1969-08-18 2001-09-05 Address 664 SIXTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002302 2013-09-19 BIENNIAL STATEMENT 2013-08-01
110818002688 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090810002281 2009-08-10 BIENNIAL STATEMENT 2009-08-01
051006002300 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030801002456 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010905002605 2001-09-05 BIENNIAL STATEMENT 2001-08-01
C286157-2 2000-03-17 ASSUMED NAME CORP INITIAL FILING 2000-03-17
990831002110 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970902002100 1997-09-02 BIENNIAL STATEMENT 1997-08-01
950724002109 1995-07-24 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113939763 0216000 1995-01-03 2651 STRANG BLVD., YORKTOWN HEIGHTS, NY, 10598
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-03
Case Closed 1995-05-02

Related Activity

Type Complaint
Activity Nr 77070357
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-02-02
Abatement Due Date 1995-02-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 1995-02-02
Abatement Due Date 1995-02-07
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-02-02
Abatement Due Date 1995-02-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State