Search icon

MET CONSTRUCTION CORP.

Company Details

Name: MET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1978 (47 years ago)
Date of dissolution: 21 Mar 1997
Entity Number: 483565
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-09 FIFTH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-09 FIFTH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MORRIS MET Chief Executive Officer 47-09 FIFTH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-01-12 1996-05-09 Address 16 SHEFFIELD WAY, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-05-09 Address 16 SHEFFIELD WAY, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1990-07-17 1993-01-12 Address 47-09 FIFTH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1978-04-17 1990-07-17 Address 135-14 COOLIDGE AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131022061 2013-10-22 ASSUMED NAME LLC INITIAL FILING 2013-10-22
970321000604 1997-03-21 CERTIFICATE OF MERGER 1997-03-21
960509002609 1996-05-09 BIENNIAL STATEMENT 1996-04-01
000045005166 1993-09-03 BIENNIAL STATEMENT 1993-04-01
930112002944 1993-01-12 BIENNIAL STATEMENT 1992-04-01
C163470-3 1990-07-17 CERTIFICATE OF AMENDMENT 1990-07-17
A479444-4 1978-04-17 CERTIFICATE OF INCORPORATION 1978-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179476 0215600 1988-02-26 159TH STREET & NORTHERN BLVD., FLUSHING, NY, 11358
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 71842645

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-04
Abatement Due Date 1988-04-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State