Search icon

METRAY CORP.

Company Details

Name: METRAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1953 (72 years ago)
Date of dissolution: 03 Nov 1982
Entity Number: 90799
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 209-25TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
METRAY CORP. DOS Process Agent 209-25TH ST, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
C211366-3 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01
A916704-8 1982-11-03 CERTIFICATE OF MERGER 1982-11-03
8431-112 1953-02-27 CERTIFICATE OF INCORPORATION 1953-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11805868 0215000 1982-08-20 209 25TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-06
Case Closed 1982-10-08
11695947 0235300 1981-10-08 209 25 STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-15
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-10-27
Abatement Due Date 1981-11-03
Nr Instances 1
11662442 0235300 1980-01-25 209 25TH ST, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1984-03-10
11700028 0235300 1979-12-14 209 25TH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1980-01-03
Abatement Due Date 1980-01-15
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1980-01-03
Abatement Due Date 1980-01-15
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-01-03
Abatement Due Date 1979-12-18
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1980-01-03
Abatement Due Date 1980-01-08
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-01-03
Abatement Due Date 1980-01-08
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 B 043043
Issuance Date 1980-01-03
Abatement Due Date 1980-01-22
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1980-01-03
Abatement Due Date 1980-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-01-03
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 C06
Issuance Date 1980-01-03
Abatement Due Date 1980-01-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State