Search icon

M&A SCRAP METAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M&A SCRAP METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081742
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 131 LOMBARDY ST, BROOKLYN, NY, United States, 11222
Principal Address: 2 LINDA COURT, UPPER BROOKVILE, NY, United States, 11771

Contact Details

Phone +1 516-224-4407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE IACONO Chief Executive Officer 131 LOMBARDY, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
M&A SCRAP METAL CORP. DOS Process Agent 131 LOMBARDY ST, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1415702-DCA Inactive Business 2011-12-15 2020-06-30

History

Start date End date Type Value
2023-11-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-23 2017-04-21 Address 2 LINDA COURT, UPPER BROOKVILE, NY, 11771, USA (Type of address: Service of Process)
2012-01-04 2012-10-23 Address 131 LOMBARDY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-04-14 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-14 2012-01-04 Address 60 ANTHONY ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170421006071 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150623006139 2015-06-23 BIENNIAL STATEMENT 2015-04-01
130614006087 2013-06-14 BIENNIAL STATEMENT 2013-04-01
121023001100 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
120104000777 2012-01-04 CERTIFICATE OF CHANGE 2012-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3021131 RENEWAL INVOICED 2019-04-23 75 Scrap Metal Processor Renewal Fee
2794744 RENEWAL INVOICED 2018-05-31 75 Scrap Metal Processor Renewal Fee
2596461 RENEWAL INVOICED 2017-04-27 75 Scrap Metal Processor Renewal Fee
2350463 RENEWAL INVOICED 2016-05-20 75 Scrap Metal Processor Renewal Fee
2166690 SCALE02 INVOICED 2015-09-09 40 SCALE TO 661 LBS
2111870 RENEWAL INVOICED 2015-06-23 75 Scrap Metal Processor Renewal Fee
1717437 RENEWAL INVOICED 2014-06-27 75 Scrap Metal Processor Renewal Fee
1140955 RENEWAL INVOICED 2013-06-14 75 Scrap Metal Processor Renewal Fee
1140956 RENEWAL INVOICED 2012-04-23 75 Scrap Metal Processor Renewal Fee
1085307 LICENSE INVOICED 2011-12-15 75 Scrap Metal Processor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State