Search icon

METALECTRICS, INC.

Company Details

Name: METALECTRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1948 (77 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 63372
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% J. JACQUES STONE,ESQ. DOS Process Agent 165 BROADWAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20130228011 2013-02-28 ASSUMED NAME CORP INITIAL FILING 2013-02-28
DP-976676 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
7318-65 1948-07-07 CERTIFICATE OF INCORPORATION 1948-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2281962 0214700 1985-10-15 550 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-15
Case Closed 1985-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-10-18
Abatement Due Date 1985-12-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-10-18
Abatement Due Date 1985-11-06
Nr Instances 3
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1985-10-18
Abatement Due Date 1985-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-10-18
Abatement Due Date 1985-11-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 2
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-10-18
Abatement Due Date 1985-11-06
Nr Instances 3
Nr Exposed 2
11511045 0214700 1982-10-07 55 MOTOR AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-07
Case Closed 1982-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1982-10-18
Abatement Due Date 1982-10-07
Current Penalty 150.0
Nr Instances 1
11509395 0214700 1976-12-08 55 MOTOR AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-22
Abatement Due Date 1977-01-19
Nr Instances 1
11589728 0214700 1974-05-01 55 MOTOR AVE, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-01
Case Closed 1984-03-10
11589017 0214700 1974-03-08 55 MOTOR AVE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-03-12
Abatement Due Date 1974-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-12
Abatement Due Date 1974-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-12
Abatement Due Date 1974-03-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-12
Abatement Due Date 1974-04-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-12
Abatement Due Date 1974-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1974-03-12
Abatement Due Date 1974-03-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State