Name: | METRO WIREROPE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1977 (48 years ago) |
Entity Number: | 451208 |
ZIP code: | 07083 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 553 LEHIGH AVE, UNION, NJ, United States, 07083 |
Principal Address: | 553 LEHIGH AVE., UNION, NJ, United States, 07083 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. GIBBONS | Chief Executive Officer | 553 LEHIGH AVENUE, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
METRO WIREROPE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 553 LEHIGH AVE, UNION, NJ, United States, 07083 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-11-04 | 2013-10-10 | Address | ATTN: PRESIDENT, 553 LEHIGH AVE, UNINO, NJ, 07083, USA (Type of address: Service of Process) |
1999-11-04 | 2003-11-04 | Address | ATTN: PRESIDENT, 553 LEIGH AVE., UNION, NJ, 07083, USA (Type of address: Service of Process) |
1999-11-04 | 2011-10-25 | Address | P.O. BOX 427, KENILWORTH, NJ, 07033, 0427, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 1999-11-04 | Address | ATTN: PRESIDENT, 553 LEHIGH AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process) |
1994-06-09 | 1999-11-04 | Address | 139 KILBURN ROAD, GARDEN CITY, NY, 11530, 1422, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060912 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006746 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006453 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006576 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111025002050 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State