METRO BUILDING SUPPLY CORP.

Name: | METRO BUILDING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1983 (42 years ago) |
Entity Number: | 882404 |
ZIP code: | 11691 |
County: | Queens |
Place of Formation: | New York |
Address: | 703 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL KAROL | Chief Executive Officer | 788 KEARNY DR, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 703 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 2014-01-15 | Address | 347 ROSELLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1983-12-20 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-12-20 | 1992-12-17 | Address | 624 BEACH 20TH ST., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002070 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111220002860 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091228002438 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071205002913 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060203002067 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30045 | CL VIO | INVOICED | 2004-04-06 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State