Search icon

METROPOLITAN LUMBER, HARDWARE & BUILDING SUPPLIES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: METROPOLITAN LUMBER, HARDWARE & BUILDING SUPPLIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Apr 1995
Branch of: METROPOLITAN LUMBER, HARDWARE & BUILDING SUPPLIES, INC., NEW YORK (Company Number 983136)
Business ALEI: 0515349
Annual report due: 22 Apr 2008
Mailing address: 617 11TH AVE, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ROBERT GANS Officer 617 11TH AVE, NEW YORK, NY, 10036, United States 428 ADDISON PARK LANE, BOCA RATON, FL, 33432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615406 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488699 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003443128 2007-04-20 - Annual Report Annual Report 2007
0003226738 2006-05-05 - Annual Report Annual Report 2006
0003044103 2005-05-03 - Annual Report Annual Report 2005
0002851744 2004-12-20 - Annual Report Annual Report 2002
0002851745 2004-12-20 - Annual Report Annual Report 2003
0002851834 2004-12-20 - Annual Report Annual Report 2004
0002851743 2004-12-20 - Annual Report Annual Report 2001
0002102426 2000-04-19 - Annual Report Annual Report 2000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information