Search icon

METRIC MFG., INC.

Company Details

Name: METRIC MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1115938
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 60 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent 60 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
DP-712805 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B407333-3 1986-09-30 CERTIFICATE OF INCORPORATION 1986-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11489192 0214700 1977-07-28 60 ORVILLE DRIVE, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-28
Case Closed 1977-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1977-08-12
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-08-12
Abatement Due Date 1977-08-15
Nr Instances 1
11592318 0214700 1977-01-17 60 ORVILLE DR, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-17
Case Closed 1984-03-10
11441532 0214700 1976-09-22 60 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1977-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-09-28
Abatement Due Date 1977-01-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 6
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-28
Abatement Due Date 1976-11-24
Nr Instances 5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State