Name: | METRO IRON CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (41 years ago) |
Entity Number: | 877073 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 seabro avenue, NORTH AMITYVILLE, NY, United States, 11701 |
Principal Address: | 345 Bay Ave, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN A VALENTE | DOS Process Agent | 4 seabro avenue, NORTH AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JOHN C VALENTE | Chief Executive Officer | 4 SEABRO AVE, NO. AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 4 SEABRO AVE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-06 | 2023-08-02 | Address | 4 SEABRO AVE, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2009-10-06 | Address | 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2009-10-06 | Address | 4 WAWAPEK RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2023-08-02 | Address | 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1999-11-15 | 2003-10-14 | Address | 4 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1999-11-15 | 2003-10-14 | Address | 110 TENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2003-10-14 | Address | 110 TENTH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 1999-11-15 | Address | 17 NEWMARKET ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002582 | 2023-08-02 | BIENNIAL STATEMENT | 2021-10-01 |
111025002921 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091006002460 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071009002250 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
060106002870 | 2006-01-06 | BIENNIAL STATEMENT | 2005-10-01 |
031014002725 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
020213002279 | 2002-02-13 | BIENNIAL STATEMENT | 2001-10-01 |
991115002776 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
980817002283 | 1998-08-17 | BIENNIAL STATEMENT | 1997-10-01 |
950705002353 | 1995-07-05 | BIENNIAL STATEMENT | 1993-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461067 | 0216000 | 1999-02-09 | TARRYTOWN RD., ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022737 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1999-03-31 |
Abatement Due Date | 1999-04-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260750 B02 I |
Issuance Date | 1999-03-31 |
Abatement Due Date | 1999-04-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-03-31 |
Abatement Due Date | 1999-04-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1999-03-31 |
Abatement Due Date | 1999-04-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6596767105 | 2020-04-14 | 0235 | PPP | 4 Seabro Avenue, AMITYVILLE, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4417628308 | 2021-01-23 | 0235 | PPS | 4 Seabro Ave, Amityville, NY, 11701-1202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State