Search icon

METRO HOIST & BODY CO. INC.

Company Details

Name: METRO HOIST & BODY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1946 (79 years ago)
Entity Number: 57436
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-59 7TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-59 7TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
RAYMOND PETRETTI Chief Executive Officer 151-59 7TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1946-01-16 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-01-16 1995-07-25 Address 3617-34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080201003101 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060215002207 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040112002811 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020128002210 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000207002950 2000-02-07 BIENNIAL STATEMENT 2000-01-01

Trademarks Section

Serial Number:
73175929
Mark:
HYDRO-FLUSH TANK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-06-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HYDRO-FLUSH TANK

Goods And Services

For:
TRUCK FOR CLEANING OUT CATCH BASINS
First Use:
1977-12-19
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State