Search icon

METATRONICS INC.

Company Details

Name: METATRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714015
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 164 FIFTH AVENUE, #2, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY MICHAELSON Chief Executive Officer 164 FIFTH AVENUE, #2, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 FIFTH AVENUE, #2, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2002-01-02 2004-03-03 Address PARKWEST FINANCE STATION, P.O. BOX 20491, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502003001 2006-05-02 BIENNIAL STATEMENT 2006-01-01
040303002120 2004-03-03 BIENNIAL STATEMENT 2004-01-01
020102000319 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11479177 0214700 1983-02-18 85 CHANNEL DR, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-18
Case Closed 1983-03-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1983-02-23
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-02-23
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-02-23
Abatement Due Date 1983-03-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-02-23
Abatement Due Date 1983-03-14
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State