Search icon

METCO STRIP, INC.

Company Details

Name: METCO STRIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1199790
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8600 ROLL RD., CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METCO STRIP, INC. DOS Process Agent 8600 ROLL RD., CLARENCE CENTER, NY, United States, 14032

Filings

Filing Number Date Filed Type Effective Date
DP-1713690 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
B541193-3 1987-09-03 CERTIFICATE OF INCORPORATION 1987-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17747163 0213600 1990-06-11 8600 ROLL ROAD, CLARENCE, NY, 14032
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-06-11
Case Closed 1991-10-08

Related Activity

Type Complaint
Activity Nr 72878168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-06-21
Abatement Due Date 1990-08-31
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-06-21
Abatement Due Date 1990-07-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-06-21
Abatement Due Date 1990-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-06-21
Abatement Due Date 1990-07-05
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1990-06-21
Abatement Due Date 1990-07-05
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1990-06-21
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1990-06-21
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1990-06-20
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1990-06-21
Abatement Due Date 1990-08-31
Nr Instances 2
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State