Name: | METAVAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1980 (45 years ago) |
Date of dissolution: | 03 Aug 1998 |
Branch of: | METAVAC, INC., Connecticut (Company Number 0106804) |
Entity Number: | 638855 |
ZIP code: | 11742 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 4000 POINT STREET, HOLTSVILLE, NY, United States, 11742 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4000 POINT STREET, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
JEFFREY WITHERWAX | Chief Executive Officer | C/O NAUGATUCK GLASS COMPANY, CORNER OF CHURCH & BRIDGE ST, NAUGATUCK, CT, United States, 06770 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1997-04-25 | Address | % NAUGATUCK GLASS COMPANY, CORNER OF CHURCH & BRIDGE ST, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
1980-07-15 | 1993-08-23 | Address | CHURCH ST., NAUGATUCK, CT, 06770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980803000493 | 1998-08-03 | CERTIFICATE OF TERMINATION | 1998-08-03 |
970425002266 | 1997-04-25 | BIENNIAL STATEMENT | 1996-07-01 |
930823002341 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
C035059-3 | 1989-07-20 | CERTIFICATE OF AMENDMENT | 1989-07-20 |
A683076-4 | 1980-07-15 | APPLICATION OF AUTHORITY | 1980-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11902723 | 0215600 | 1979-11-23 | 45-68 162ND STREET, New York -Richmond, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11830478 | 0215600 | 1974-10-07 | 45-68 162 STREET, New York -Richmond, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11830296 | 0215600 | 1974-09-10 | 45-68 162 STREET, New York -Richmond, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-10-04 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-10-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-10-04 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-10-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-09-11 |
Abatement Due Date | 1974-10-04 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State