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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-09 FIFTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MORRIS MET | Chief Executive Officer | 47-09 FIFTH STREET, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106179476 | 0215600 | 1988-02-26 | 159TH STREET & NORTHERN BLVD., FLUSHING, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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