Name: | METAVAC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2767004 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2024-05-06 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2009-08-03 | 2024-05-06 | Address | 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-05-14 | 2009-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-14 | 2009-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001479 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
220527000458 | 2022-05-27 | BIENNIAL STATEMENT | 2022-05-01 |
200520060593 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180525006195 | 2018-05-25 | BIENNIAL STATEMENT | 2018-05-01 |
160502006163 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140502006701 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120509006541 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100421002645 | 2010-04-21 | BIENNIAL STATEMENT | 2010-05-01 |
090803000187 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
080523002013 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304685274 | 0214700 | 2004-03-25 | 4000 POINT STREET, HOLTSVILLE, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200155281 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 2004-04-01 |
Abatement Due Date | 2004-04-08 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2004-04-01 |
Abatement Due Date | 2004-04-13 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2004-04-01 |
Abatement Due Date | 2004-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 2004-04-01 |
Abatement Due Date | 2004-05-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State