Search icon

METALADE, INC.

Company Details

Name: METALADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1968 (57 years ago)
Date of dissolution: 23 Aug 2001
Entity Number: 220567
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 39 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1968-03-05 1993-05-13 Address 1885 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010823000887 2001-08-23 CERTIFICATE OF DISSOLUTION 2001-08-23
000324002114 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980310002661 1998-03-10 BIENNIAL STATEMENT 1998-03-01
C234534-2 1996-04-30 ASSUMED NAME LLC INITIAL FILING 1996-04-30
960328002077 1996-03-28 BIENNIAL STATEMENT 1996-03-01
930513003084 1993-05-13 BIENNIAL STATEMENT 1993-03-01
669738-4 1968-03-05 CERTIFICATE OF INCORPORATION 1968-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106940711 0213600 1997-06-25 39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-06-26
Case Closed 1997-09-30

Related Activity

Type Referral
Activity Nr 201330263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-09-18
Abatement Due Date 1997-06-26
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 1997-09-18
Abatement Due Date 1997-09-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 1997-09-18
Abatement Due Date 1997-09-23
Nr Instances 1
Nr Exposed 1
Gravity 01
17744699 0213600 1989-01-26 2025 BRIGHTON-HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-26
Case Closed 1989-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1989-02-07
Abatement Due Date 1989-03-13
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 7
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-02-07
Abatement Due Date 1989-03-13
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-02-06
Abatement Due Date 1989-04-13
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 70
Gravity 04
17742412 0213600 1989-01-24 39 COMMERCE DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-24
Case Closed 1989-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-02-03
Abatement Due Date 1989-03-01
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1989-02-03
Abatement Due Date 1989-03-01
Current Penalty 150.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1989-02-03
Abatement Due Date 1989-03-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 10
Nr Exposed 12
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-02-03
Abatement Due Date 1989-03-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 50
Gravity 05
10833671 0213600 1983-09-22 2025 BRIGHTON HENRIETTA TOWN, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-03
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-10-05
Abatement Due Date 1983-10-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1983-10-05
Abatement Due Date 1983-11-08
Nr Instances 10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State