Name: | METROPOLITAN RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2004 (21 years ago) |
Entity Number: | 3101738 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1523 MAIN STREET, 1ST FLOOR, PORT JEFFERSON, NY, United States, 11777 |
Contact Details
Phone +1 631-584-2275
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1523 MAIN STREET, 1ST FLOOR, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
KENT KATTER | Chief Executive Officer | 1523 MAIN STREET, 1ST FLOOR, PORT JEFFERSON, NY, United States, 11777 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1187896-DCA | Inactive | Business | 2009-10-15 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-24 | 2010-09-23 | Address | 320 CARLETON AVE / SUITE 2300, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2006-08-24 | 2010-09-23 | Address | 320 CARLETON AVE / SUITE 2300, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2006-08-24 | 2010-09-23 | Address | 320 CARLETON AVE / SUITE 2300, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2004-10-13 | 2006-08-24 | Address | 35 STILLWATERS ROAD, NISSEQUOGUE, NY, 11780, USA (Type of address: Service of Process) |
2004-09-14 | 2004-10-13 | Address | 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923002037 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080917002487 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
060824002594 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
041013000323 | 2004-10-13 | CERTIFICATE OF CHANGE | 2004-10-13 |
040914000457 | 2004-09-14 | CERTIFICATE OF INCORPORATION | 2004-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
923654 | CNV_MS | INVOICED | 2010-07-22 | 25 | Miscellaneous Fee |
923655 | TRUSTFUNDHIC | INVOICED | 2009-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
693581 | RENEWAL | INVOICED | 2009-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
923656 | TRUSTFUNDHIC | INVOICED | 2007-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
693582 | RENEWAL | INVOICED | 2007-05-12 | 100 | Home Improvement Contractor License Renewal Fee |
923657 | TRUSTFUNDHIC | INVOICED | 2005-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
693583 | RENEWAL | INVOICED | 2005-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
923658 | TRUSTFUNDHIC | INVOICED | 2005-01-19 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
923660 | LICENSE | INVOICED | 2005-01-19 | 25 | Home Improvement Contractor License Fee |
923659 | FINGERPRINT | INVOICED | 2005-01-19 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State