Name: | METROPOLITAN MIRROR & GLASS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1908 (117 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 28646 |
County: | Kings |
Place of Formation: | New York |
Address: | & BERMAN 230 PARK AVE, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ROBINSON SILVERMAN PEARCE ARONSOHN | DOS Process Agent | & BERMAN 230 PARK AVE, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-26 | 1974-06-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1974-06-26 | 1974-06-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1908-04-21 | 1923-10-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 15000 |
1908-04-21 | 1981-05-28 | Address | 2055 BRDFORD AVE, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1578444 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
C168056-2 | 1990-08-10 | ASSUMED NAME CORP INITIAL FILING | 1990-08-10 |
A769535-2 | 1981-05-28 | CERTIFICATE OF AMENDMENT | 1981-05-28 |
A616320-3 | 1979-10-24 | CERTIFICATE OF MERGER | 1979-10-24 |
A448996-3 | 1977-12-09 | CERTIFICATE OF MERGER | 1977-12-09 |
A305236-3 | 1976-04-05 | CERTIFICATE OF MERGER | 1976-04-05 |
A248245-3 | 1975-07-21 | CERTIFICATE OF MERGER | 1975-07-21 |
A165370-4 | 1974-06-26 | CERTIFICATE OF AMENDMENT | 1974-06-26 |
2248-35 | 1923-10-16 | CERTIFICATE OF AMENDMENT | 1923-10-16 |
77W-31 | 1922-11-14 | CERTIFICATE OF AMENDMENT | 1922-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12083382 | 0235500 | 1977-03-08 | 31 WARREN PLACE, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-03-30 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-03-30 |
Abatement Due Date | 1977-04-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-03-26 |
Case Closed | 1976-09-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-03-31 |
Abatement Due Date | 1975-04-04 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-03-31 |
Abatement Due Date | 1975-04-04 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-10-24 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State