METROPOLIS GENERAL CONTRACTORS INC.

Name: | METROPOLIS GENERAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2005 (20 years ago) |
Entity Number: | 3288374 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 396 BRUCE CT, WEST HEMPSTEAD, NY, United States, 11552 |
Contact Details
Phone +1 718-746-4818
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALE SORESTI | DOS Process Agent | 396 BRUCE CT, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
NATALE SORESI | Chief Executive Officer | 396 BRUCE CT, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1267789-DCA | Inactive | Business | 2007-09-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2014-01-10 | Address | 7-34 LEGGETT PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2014-01-10 | Address | 7-34 LEGGETT PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2014-01-10 | Address | NATALE SORESI, 7-34 LEGGETT PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2005-12-05 | 2008-01-03 | Address | NATALE SORESI, 07-21 160TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002420 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
111230002433 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091218002697 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080103002876 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
051205000118 | 2005-12-05 | CERTIFICATE OF INCORPORATION | 2005-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1893888 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893889 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
846662 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930089 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
846661 | TRUSTFUNDHIC | INVOICED | 2011-08-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930087 | RENEWAL | INVOICED | 2011-08-10 | 100 | Home Improvement Contractor License Renewal Fee |
846663 | TRUSTFUNDHIC | INVOICED | 2009-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930088 | RENEWAL | INVOICED | 2009-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
846660 | FINGERPRINT | INVOICED | 2007-09-13 | 75 | Fingerprint Fee |
846665 | LICENSE | INVOICED | 2007-09-13 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State