Search icon

METRO-TECH ERECTORS CORP.

Print

Details

Entity Number 3012291

Status Active

NameMETRO-TECH ERECTORS CORP.

CountyNassau

Date of registration 12 Feb 2004 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 58-02 MASPETH AVE., MASPETH, NY, United States, 11378

Address ZIP code 11378

Contact Details

Phone +1 718-366-3024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

METRO-TECH ERECTORS CORP. DEFINED BENEFIT PENSION PLAN

2022

200743829

2023-10-03

METRO-TECH ERECTORS CORP.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number7183663024
Plan sponsor’s address58-02 MASPETH AVENUE, MASPETH, NY, 11378

METRO-TECH ERECTORS CORP. DEFINED BENEFIT PENSION PLAN

2021

200743829

2022-10-09

METRO-TECH ERECTORS CORP.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number7183663024
Plan sponsor’s address58-02 MASPETH AVENUE, MASPETH, NY, 11378

METRO-TECH ERECTORS CORP. DEFINED BENEFIT PENSION PLAN

2020

200743829

2022-02-14

METRO-TECH ERECTORS CORP.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code238100
Sponsor’s telephone number7183663024
Plan sponsor’s address58-02 MASPETH AVENUE, MASPETH, NY, 11378

DOS Process Agent

Name Role Address

METRO-TECH ERECTORS CORP.

DOS Process Agent

58-02 MASPETH AVE., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address

PAWEL HOGENDORF

Chief Executive Officer

58-02 MASPETH AVE., MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date

1379184-DCA

Active

Business

2010-12-17

2025-02-28

Permits

Number Date End date Type Address

M022023185A06

2023-07-04

2023-07-28

CROSSING SIDEWALK

EAST 14 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET IRVING PLACE

M022023185A07

2023-07-04

2023-07-28

OCCUPANCY OF SIDEWALK AS STIPULATED

EAST 14 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET IRVING PLACE

History

Start date End date Type Value

2022-09-16

2023-02-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-04-11

2022-09-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-11-27

2022-04-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-09-30

2021-11-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2010-06-22

2021-04-12

Address

244 MAPLE PL, SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

2008-02-15

2021-04-12

Address

70-22 70TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

2008-02-15

2012-03-14

Address

70-22 70TH STREET, GRANDALE, NY, 11385, USA (Type of address: Principal Executive Office)

2006-07-11

2010-06-22

Address

70-22 70TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

2006-03-13

2008-02-15

Address

125 1/2 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

2006-03-13

2008-02-15

Address

125 1/2 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

210412060460

2021-04-12

BIENNIAL STATEMENT

2020-02-01

120314002044

2012-03-14

BIENNIAL STATEMENT

2012-02-01

100622000731

2010-06-22

CERTIFICATE OF CHANGE

2010-06-22

100225002052

2010-02-25

BIENNIAL STATEMENT

2010-02-01

080215002543

2008-02-15

BIENNIAL STATEMENT

2008-02-01

060711000917

2006-07-11

CERTIFICATE OF CHANGE

2006-07-11

060313003221

2006-03-13

BIENNIAL STATEMENT

2006-02-01

040212000285

2004-02-12

CERTIFICATE OF INCORPORATION

2004-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-05-06

CALYER STREET, FROM STREET BANKER STREET TO STREET CLIFFORD PLACE

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

All expansion joints sealed

2017-02-26

CALYER STREET, FROM STREET BANKER STREET TO STREET CLIFFORD PLACE

Street Construction Inspections: CAR Re-Inspect

Department of Transportation

A/T/P/O I observed respondent after install of new sidewalk did not seal expansion joints as per subsection . Previously notified by CAR # 20170920006 no repairs made at this time. D by permit

2017-01-03

CALYER STREET, FROM STREET BANKER STREET TO STREET CLIFFORD PLACE

Street Construction Inspections: Post-Audit

Department of Transportation

New Sidewalk did not seal expansion joints between properties must decrease and seal all expansion Joints work not acceptable at this time

2016-08-12

77 PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb sealed

2015-11-23

77 PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

installed new curb ifo 58-46, joints sealed

2014-10-04

244 STREET, FROM STREET 51 AVENUE TO STREET 52 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb

2014-03-23

77 PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

installed curb.

2013-12-06

3 STREET, FROM STREET 3 AVENUE TO STREET BODY OF WATER

Street Construction Inspections: Active

Department of Transportation

man lift ok

2013-08-08

77 PLACE, FROM STREET 58 ROAD TO STREET CALDWELL AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

curb reset complete

2013-07-16

244 STREET, FROM STREET 51 AVENUE TO STREET 52 AVENUE

Street Construction Inspections: Post-Audit

Department of Transportation

new curb

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3584186

TRUSTFUNDHIC

INVOICED

2023-01-19

200

Home Improvement Contractor Trust Fund Enrollment Fee

3584187

RENEWAL

INVOICED

2023-01-19

100

Home Improvement Contractor License Renewal Fee

3321710

TRUSTFUNDHIC

INVOICED

2021-04-29

200

Home Improvement Contractor Trust Fund Enrollment Fee

3321711

RENEWAL

INVOICED

2021-04-29

100

Home Improvement Contractor License Renewal Fee

2899754

TRUSTFUNDHIC

INVOICED

2018-10-03

200

Home Improvement Contractor Trust Fund Enrollment Fee

2899755

RENEWAL

INVOICED

2018-10-03

100

Home Improvement Contractor License Renewal Fee

2778235

LICENSE REPL

INVOICED

2018-04-19

15

License Replacement Fee

2486741

TRUSTFUNDHIC

INVOICED

2016-11-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

2486742

RENEWAL

INVOICED

2016-11-09

100

Home Improvement Contractor License Renewal Fee

1888328

RENEWAL

INVOICED

2014-11-19

100

Home Improvement Contractor License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts