Search icon

METCO INDUSTRIES INC.

Company Details

Name: METCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1998 (27 years ago)
Date of dissolution: 14 Jun 2002
Entity Number: 2298870
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 127 BURBANK DR., ORCHARD PARK, NY, United States, 14127
Principal Address: 127 BURBANK, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MULINI Chief Executive Officer PO BOX 463, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 BURBANK DR., ORCHARD PARK, NY, United States, 14127

Filings

Filing Number Date Filed Type Effective Date
020614000623 2002-06-14 CERTIFICATE OF DISSOLUTION 2002-06-14
001115002616 2000-11-15 BIENNIAL STATEMENT 2000-09-01
980918000084 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847654 0215600 1977-06-02 145-68 228TH ST, New York -Richmond, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1984-03-10
11844032 0215600 1977-04-07 145 68 228 STREET, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1977-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-05-20
Abatement Due Date 1977-05-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1977-05-20
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 P01
Issuance Date 1977-05-20
Abatement Due Date 1977-05-23
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-05-20
Abatement Due Date 1977-05-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 2
11490489 0214700 1973-10-25 145-68 228 STREET, New York -Richmond, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10
11491396 0214700 1973-06-27 145-68 228 STREET, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1973-08-15
Abatement Due Date 1973-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1973-08-15
Abatement Due Date 1973-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
11506094 0214700 1973-05-02 145-68 228TH ST, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1973-05-08
Abatement Due Date 1973-06-08
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-05-08
Abatement Due Date 1973-07-06
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State