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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 BRIDGE ST, SOLVAY, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
PETER M MATLOW | Chief Executive Officer | PO BOX 297, SOLVAY, NY, United States, 13209 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304591530 | 0215800 | 2002-06-18 | 333 BRIDGE STREET, SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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