Search icon

MICRON METAL INC.

Company Details

Name: MICRON METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1981 (44 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 722043
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 255 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716
Principal Address: 255 MC CORMICK DRIVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLA CAMPISI Chief Executive Officer 255 MC CORMICK DIRVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1981-09-14 1994-03-15 Address 255 MCCORMICK DR., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1440698 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940315002863 1994-03-15 BIENNIAL STATEMENT 1993-09-01
A797258-4 1981-09-14 CERTIFICATE OF INCORPORATION 1981-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538767 0214700 1989-10-17 255 MCCORMICK DR., BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-17
Case Closed 1990-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 7
Nr Exposed 10
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 7
Nr Exposed 10
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 15
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State