Search icon

METAVAC, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4000 POINT STREET, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
JEFFREY WITHERWAX Chief Executive Officer C/O NAUGATUCK GLASS COMPANY, CORNER OF CHURCH & BRIDGE ST, NAUGATUCK, CT, United States, 06770

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-23
Type:
FollowUp
Address:
45-68 162ND STREET, New York -Richmond, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-10-07
Type:
FollowUp
Address:
45-68 162 STREET, New York -Richmond, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-10
Type:
Planned
Address:
45-68 162 STREET, New York -Richmond, NY, 11358
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State