Search icon

METAVAC, INC.

Branch

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 Nr Report ID Date Opened Site Address
11902723 0215600 1979-11-23 45-68 162ND STREET, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-23
Case Closed 1984-03-10
11830478 0215600 1974-10-07 45-68 162 STREET, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-07
Case Closed 1984-03-10
11830296 0215600 1974-09-10 45-68 162 STREET, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-10
Case Closed 1984-03-10

Violation Items

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