Search icon

METRO SCIENTIFIC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 MAIN ST, SUITE 2A, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JODI PORTER Chief Executive Officer 475 MAIN ST, SUITE 2A, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517059 0214700 1978-09-28 BLDG 7 WILLOW PARK CENTER, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1984-03-10
11516747 0214700 1978-05-30 BLDG 7 WILLOW PARK CENTER, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320341696
11516598 0214700 1978-04-06 BLDG 7 WILLOW PARK CENTER, Farmingdale, NY, 11735
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