Search icon

METRO DWELLING INC.

Company Details

Name: METRO DWELLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2003 (22 years ago)
Date of dissolution: 09 Dec 2009
Entity Number: 2864594
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 135-18 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-18 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
CHEN, ZI XUN Chief Executive Officer 135-18 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2003-01-31 2005-04-25 Address 135-18 HORACE HARDING EXPWAY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209000306 2009-12-09 CERTIFICATE OF DISSOLUTION 2009-12-09
050425002091 2005-04-25 BIENNIAL STATEMENT 2005-01-01
030131000944 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535132 0215600 2003-07-01 207-03 48TH AVE, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-01
Emphasis L: FALL
Case Closed 2003-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-08-06
Abatement Due Date 2003-08-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-08-06
Abatement Due Date 2003-08-14
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-08-06
Abatement Due Date 2003-09-23
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State