Name: | METRO SCIENTIFIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1990 (34 years ago) |
Date of dissolution: | 12 Apr 2007 |
Entity Number: | 1489859 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 475 MAIN ST, SUITE 2A, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 475 MAIN ST SUITE 2A, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 MAIN ST, SUITE 2A, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JODI PORTER | Chief Executive Officer | 475 MAIN ST, SUITE 2A, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 1996-11-27 | Address | 60 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1996-11-27 | Address | 60 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1996-11-27 | Address | 60 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1990-11-20 | 1995-07-21 | Address | 2867 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412001010 | 2007-04-12 | CERTIFICATE OF DISSOLUTION | 2007-04-12 |
001103002365 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981116002137 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
961127002621 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
950721002166 | 1995-07-21 | BIENNIAL STATEMENT | 1993-11-01 |
901120000245 | 1990-11-20 | CERTIFICATE OF INCORPORATION | 1990-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11517059 | 0214700 | 1978-09-28 | BLDG 7 WILLOW PARK CENTER, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11516747 | 0214700 | 1978-05-30 | BLDG 7 WILLOW PARK CENTER, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320341696 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-06 |
Case Closed | 1978-10-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-05-17 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1978-04-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-04-23 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-04-23 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-04-20 |
Abatement Due Date | 1978-05-03 |
Nr Instances | 2 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State