Search icon

METRO TAG & LABEL CO. INC.

Company Details

Name: METRO TAG & LABEL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1950 (75 years ago)
Date of dissolution: 12 Feb 2019
Entity Number: 65570
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 6500 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6500 NEW HORIZONS BLVD., AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
STEVEN WAINICK Chief Executive Officer 6500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1995-04-17 2002-07-02 Address 6500 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, 1130, USA (Type of address: Chief Executive Officer)
1950-07-20 1995-04-17 Address 117 WEST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212000083 2019-02-12 CERTIFICATE OF DISSOLUTION 2019-02-12
20150623006 2015-06-23 ASSUMED NAME CORP INITIAL FILING 2015-06-23
080721002915 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002877 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040826002646 2004-08-26 BIENNIAL STATEMENT 2004-07-01
020702002797 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000720002461 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980729002419 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960724002377 1996-07-24 BIENNIAL STATEMENT 1996-07-01
950417002097 1995-04-17 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11796828 0215000 1976-09-08 245 7TH AVE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1978-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-21
Abatement Due Date 1976-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-01
Abatement Due Date 1976-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-09-21
Abatement Due Date 1976-10-31
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State