Search icon

METAVAC LLC

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE. STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685274 0214700 2004-03-25 4000 POINT STREET, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-03-25
Case Closed 2004-05-14

Related Activity

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