Search icon

METROPOLITAN STEEL INDUSTRIES, INC.

Company Details

Name: METROPOLITAN STEEL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1972 (53 years ago)
Entity Number: 331094
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 601 FRITZTOWN RD, SINKING SPRING, PA, United States, 19608
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LESLIE A HYNES Chief Executive Officer 601 FRITZTOWN RD, SINKING SPRING, PA, United States, 19608

History

Start date End date Type Value
2003-12-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-01 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1972-05-30 2003-12-16 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140501006101 2014-05-01 BIENNIAL STATEMENT 2014-05-01
20130726023 2013-07-26 ASSUMED NAME CORP INITIAL FILING 2013-07-26
120503006194 2012-05-03 BIENNIAL STATEMENT 2012-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-21
Type:
FollowUp
Address:
1 WEST END AVE., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-25
Type:
Referral
Address:
1 WEST END AVE., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State