Search icon

MATTITUCK AIRBASE INC.

Company Details

Name: MATTITUCK AIRBASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 01 Jun 1999
Entity Number: 1231203
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Principal Address: 410 AIRWAY DRIVE, MATTITUCK, NY, United States, 11952
Address: AIRWAY DRIVE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AIRWAY DRIVE, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
JAY P. WICKHAM Chief Executive Officer PO BOX 1653, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
1988-01-29 1993-04-27 Address `%AIRWAY DR., MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990601000453 1999-06-01 CERTIFICATE OF MERGER 1999-06-01
980129002276 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940113002256 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930427002967 1993-04-27 BIENNIAL STATEMENT 1993-01-01
B596905-3 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-03-09
Type:
FollowUp
Address:
AIRWAY DRIVE, Mattituck, NY, 11952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-29
Type:
Planned
Address:
AIRWAY DRIVE, Mattituck, NY, 11952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-06
Type:
Planned
Address:
AIRWAY DRIVE, Mattituck, NY, 11952
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State