Search icon

METRO BUILDERS LLC

Company Details

Name: METRO BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075736
ZIP code: 10013
County: Westchester
Place of Formation: New York
Address: 131 VARICK STREET, SUITE 1029, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 VARICK STREET, SUITE 1029, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-15 2011-06-27 Address 43 LEROY AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2007-02-13 2008-07-15 Address 720 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, 1813, USA (Type of address: Service of Process)
2004-07-08 2007-02-13 Address 20 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120706006592 2012-07-06 BIENNIAL STATEMENT 2012-07-01
110627002181 2011-06-27 BIENNIAL STATEMENT 2010-07-01
080715002779 2008-07-15 BIENNIAL STATEMENT 2008-07-01
070213000480 2007-02-13 CERTIFICATE OF AMENDMENT 2007-02-13
040708000591 2004-07-08 ARTICLES OF ORGANIZATION 2004-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
755687 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
806612 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
755688 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
806613 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
755689 TRUSTFUNDHIC INVOICED 2007-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
806614 RENEWAL INVOICED 2007-05-10 100 Home Improvement Contractor License Renewal Fee
755691 LICENSE INVOICED 2006-02-08 75 Home Improvement Contractor License Fee
755686 TRUSTFUNDHIC INVOICED 2006-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
755690 FINGERPRINT INVOICED 2006-02-02 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State