Search icon

METRA INDUSTRIES CORPORATION

Company Details

Name: METRA INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1973 (52 years ago)
Entity Number: 255550
ZIP code: 12527
County: Orange
Place of Formation: Delaware
Address: P.O. BOX 311, GLENHAM, NY, United States, 12527

DOS Process Agent

Name Role Address
METRA INDUSTRIES CORPORATION DOS Process Agent P.O. BOX 311, GLENHAM, NY, United States, 12527

History

Start date End date Type Value
1973-03-06 1975-08-06 Address P.O. BOX 654, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081016041 2008-10-16 ASSUMED NAME CORP INITIAL FILING 2008-10-16
A251658-2 1975-08-06 CERTIFICATE OF AMENDMENT 1975-08-06
A54508-5 1973-03-06 APPLICATION OF AUTHORITY 1973-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999550 0216000 2009-11-19 5 STERLING MINE ROAD, SLOATSBURG, NY, 10974
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-02-02
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2010-08-14

Related Activity

Type Referral
Activity Nr 202754313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2010-02-02
Abatement Due Date 2010-02-05
Current Penalty 5000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
312997398 0216000 2009-06-08 CORNER OF HARRIMAN AVE/POTHAT STREET, SLOATSBURG, NY, 10510
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-06-10
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-06-10

Related Activity

Type Complaint
Activity Nr 207093667
Safety Yes
311288468 0216000 2009-02-27 CHESTNUT STREET & HALLETT PLACE, SUFFERN, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-02-27
Emphasis L: FALL, S: TRENCHING, N: TRENCH
Case Closed 2009-06-20

Related Activity

Type Referral
Activity Nr 202753539
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2009-04-13
Abatement Due Date 2009-04-30
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-04-13
Abatement Due Date 2009-04-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-04-13
Abatement Due Date 2009-04-16
Current Penalty 675.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311284814 0216000 2008-07-22 140 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-22
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-07-22

Related Activity

Type Complaint
Activity Nr 205181902
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State