Search icon

METROPOLITAN WATER SERVICE CORP.

Company Details

Name: METROPOLITAN WATER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1970 (55 years ago)
Date of dissolution: 13 Jun 1994
Entity Number: 294417
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 2 ROSEMONT COURT, PARAMUS, NJ, United States, 07652
Address: 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS A. FRIEDMAN DOS Process Agent 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
HOWARD TUPPER Chief Executive Officer 42 BROWN CIRCLE, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
1970-08-14 1993-03-30 Address 85 SYCAMORE AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303180-1 2001-06-04 ASSUMED NAME CORP INITIAL FILING 2001-06-04
940613000378 1994-06-13 CERTIFICATE OF DISSOLUTION 1994-06-13
930330002974 1993-03-30 BIENNIAL STATEMENT 1992-08-01
852374-4 1970-08-14 CERTIFICATE OF INCORPORATION 1970-08-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-06
Type:
Referral
Address:
888 W. 149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-26
Type:
Referral
Address:
3090 BOSTON ROAD, BRONX, NY, 10469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-04
Type:
Prog Related
Address:
99TH ST. & 34TH AVE., CORONA, NY, 11468
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State