Search icon

METROPOLITAN LUMBER, HARDWARE & BUILDING SUPPLIES, INC.

Headquarter

Company Details

Name: METROPOLITAN LUMBER, HARDWARE & BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1985 (40 years ago)
Entity Number: 983136
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-35 Steinway Street, Astoria, NY, United States, 11101
Principal Address: 34-35 Steinway Street, 2nd Floor, Astoria, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GANS Chief Executive Officer 428 ADDISON PARK LN, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 34-35 Steinway Street, Astoria, NY, United States, 11101

Agent

Name Role Address
alison i blanie esq Agent 34-35 steinway street, LONG ISLAND CITY, NY, 11101

Links between entities

Type:
Headquarter of
Company Number:
0515349
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-19 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000404 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230614000988 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
220706000848 2022-07-06 BIENNIAL STATEMENT 2021-03-01
210126060384 2021-01-26 BIENNIAL STATEMENT 2019-03-01
170308006134 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2886405 OL VIO INVOICED 2018-09-18 250 OL - Other Violation
2886404 CL VIO INVOICED 2018-09-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-05 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-09-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 208-4317
Add Date:
2008-05-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State