Name: | METSCRAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1982 (43 years ago) |
Entity Number: | 783208 |
ZIP code: | 11762 |
County: | Kings |
Place of Formation: | New York |
Address: | 155 MAY PLACE, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 155 MAY PLACE, MASSAPEQUA, NY, United States, 11762 |
Contact Details
Phone +1 718-899-4400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT VACCARO, JR. | Chief Executive Officer | 155 MAY PLACE, MASSAPEQUA, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
VINCENT VACCARO, JR. | DOS Process Agent | 155 MAY PLACE, MASSAPEQUA PARK, NY, United States, 11762 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021080-DCA | Active | Business | 1999-10-05 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-02 | 2024-07-01 | Address | 155 MAY PLACE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2018-08-07 | 2020-07-02 | Address | 155 MAY PLACE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2006-07-14 | 2024-07-01 | Address | 155 MAY PLACE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034199 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220704000521 | 2022-07-04 | BIENNIAL STATEMENT | 2022-07-01 |
200702060166 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180807006015 | 2018-08-07 | BIENNIAL STATEMENT | 2018-07-01 |
150901007341 | 2015-09-01 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3630064 | RENEWAL | INVOICED | 2023-04-17 | 75 | Scrap Metal Processor Renewal Fee |
3437828 | RENEWAL | INVOICED | 2022-04-12 | 75 | Scrap Metal Processor Renewal Fee |
3321387 | RENEWAL | INVOICED | 2021-04-28 | 75 | Scrap Metal Processor Renewal Fee |
3181650 | RENEWAL | INVOICED | 2020-06-08 | 75 | Scrap Metal Processor Renewal Fee |
3017599 | RENEWAL | INVOICED | 2019-04-12 | 75 | Scrap Metal Processor Renewal Fee |
2985504 | SCALE-04 | INVOICED | 2019-02-20 | 280 | SCALE TO 15,432 LBS |
2783528 | RENEWAL | INVOICED | 2018-05-01 | 75 | Scrap Metal Processor Renewal Fee |
2625853 | RENEWAL | INVOICED | 2017-06-15 | 75 | Scrap Metal Processor Renewal Fee |
2401631 | RENEWAL | INVOICED | 2016-08-26 | 75 | Scrap Metal Processor Renewal Fee |
2125061 | RENEWAL | INVOICED | 2015-07-10 | 75 | Scrap Metal Processor Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State