Search icon

MATLOW COMPANY, INC.

Company Details

Name: MATLOW COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1987 (38 years ago)
Date of dissolution: 22 May 2013
Entity Number: 1195058
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 333 BRIDGE ST, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATLOW COMPANY, INC. PROFIT SHARING PLAN AND TRUST 2010 161306690 2010-12-06 MATLOW COMPANY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 423990
Sponsor’s telephone number 3154883171
Plan sponsor’s address P.O. BOX 297, 333 BRIDGE STREET, SOLVAY, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161306690
Plan administrator’s name MATLOW COMPANY, INC.
Plan administrator’s address P.O. BOX 297, 333 BRIDGE STREET, SOLVAY, NY, 13209
Administrator’s telephone number 3154883171

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing PETER MATLOW
MATLOW COMPANY, INC. PROFIT SHARING PLAN AND TRUST 2009 161306690 2010-07-22 MATLOW COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 423990
Sponsor’s telephone number 3154883171
Plan sponsor’s address P.O. BOX 297, 333 BRIDGE STREET, SOLVAY, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161306690
Plan administrator’s name MATLOW COMPANY, INC.
Plan administrator’s address P.O. BOX 297, 333 BRIDGE STREET, SOLVAY, NY, 13209
Administrator’s telephone number 3154883171

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing PETER MATLOW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 BRIDGE ST, SOLVAY, NY, United States, 13209

Chief Executive Officer

Name Role Address
PETER M MATLOW Chief Executive Officer PO BOX 297, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
1993-06-07 2009-07-28 Address P.O. BOX 297, SOLVAY BRANCH, SYRACUSE, NY, 13209, 0297, USA (Type of address: Chief Executive Officer)
1993-06-07 2009-07-28 Address P.O. BOX 297 - SOLVAY BRANCH, 333 BRIDGE STREET, SYRACUSE, NY, 13209, 0297, USA (Type of address: Principal Executive Office)
1993-06-07 2009-07-28 Address 333 BRIDGE STREET, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1987-08-17 1993-06-07 Address 333 BRIDGE ST., SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522000334 2013-05-22 CERTIFICATE OF DISSOLUTION 2013-05-22
090728002175 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070815003098 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051017002838 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030807002692 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010802002241 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990826002041 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970806002149 1997-08-06 BIENNIAL STATEMENT 1997-08-01
000053004845 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930607002472 1993-06-07 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304591530 0215800 2002-06-18 333 BRIDGE STREET, SYRACUSE, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-08
Case Closed 2003-12-01

Related Activity

Type Referral
Activity Nr 200884203
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-11-27
Abatement Due Date 2002-12-15
Current Penalty 437.5
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 C09
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2002-11-27
Abatement Due Date 2002-12-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
106813074 0215800 2001-02-09 333 BRIDGE STREET, SYRACUSE, NY, 13209
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-09
Emphasis S: AMPUTATIONS
Case Closed 2001-02-27

Related Activity

Type Complaint
Activity Nr 203096953
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-02-15
Abatement Due Date 2001-03-05
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-02-15
Abatement Due Date 2001-03-05
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 2001-02-15
Abatement Due Date 2001-03-05
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2001-02-15
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-15
Abatement Due Date 2001-03-20
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State