Search icon

1331 METRO HOLDINGS CORP

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 1331 METRO HOLDINGS CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2010
Business ALEI: 1021129
Annual report due: 18 Nov 2025
Business address: 1009 W BOSTON POST RD, MAMARONECK, NY, 10543, United States
Mailing address: 1009 W BOSTON POST RD, MAMARONECK, NY, United States, 10543
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jdaley@metrocorp.org

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of 1331 METRO HOLDINGS CORP, NEW YORK 4070907 NEW YORK

Officer

Name Role Business address Residence address
MAURICE KAVANAGH Officer 1009 W BOSTON POST RD, MAMARONECK, NY, 10543, United States 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States
DOMINICA O'NEILL Officer 1009 W BOSTON POST RD., MAMARONECK, NY, 10543, United States 1009 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY SOTO Agent 44 CAMP STREET, GATEHOUSE, MIDDLETOWN, CT, 06457, United States 44 CAMP STREET, GATEHOUSE, MIDDLETOWN, CT, 06457, United States +1 917-909-9878 jdaley@metrocorp.org 46 Camp St, C-8, Middletown, CT, 06457-2472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091338 2024-11-06 - Annual Report Annual Report -
BF-0010745061 2023-10-20 - Annual Report Annual Report -
BF-0011185531 2023-10-20 - Annual Report Annual Report -
BF-0009859313 2023-10-20 - Annual Report Annual Report -
BF-0009181719 2023-10-20 - Annual Report Annual Report 2020
BF-0011901167 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006673082 2019-11-05 - Annual Report Annual Report 2019
0006673073 2019-11-05 - Annual Report Annual Report 2018
0006673064 2019-11-05 - Annual Report Annual Report 2016
0006673035 2019-11-05 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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