Search icon

METRO CONCRETE CORP

Company Details

Name: METRO CONCRETE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093003
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 160 ST MARKS AVE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-600-9198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SANTOS DOS Process Agent 160 ST MARKS AVE, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2049248-DCA Inactive Business 2017-03-07 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
170228010145 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2571478 FINGERPRINT CREDITED 2017-03-07 75 Fingerprint Fee
2565087 FINGERPRINT INVOICED 2017-03-01 75 Fingerprint Fee
2565061 LICENSE INVOICED 2017-03-01 100 Home Improvement Contractor License Fee
2565062 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2565088 FINGERPRINT INVOICED 2017-03-01 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620806 0215000 1986-09-16 161 WEST 61ST ST., NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-16
Case Closed 1986-09-23

Related Activity

Type Complaint
Activity Nr 71513642
Safety Yes
2276921 0215000 1985-10-07 YORK AVENUE BETWEEN 70TH & 71ST STREETS, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-11
Case Closed 1985-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1985-12-09
Abatement Due Date 1985-12-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1985-12-09
Abatement Due Date 1985-12-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-12-09
Abatement Due Date 1985-12-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1985-12-09
Abatement Due Date 1985-12-08
Nr Instances 1
Nr Exposed 3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State