Search icon

MATRIX DEVELOPMENT CORPORATION

Company Details

Name: MATRIX DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506527
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 27 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 95 JOHN MUIR DR, STE 100A, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R YURTCHUK Chief Executive Officer 95 JOHN MUIR DR, STE 100A, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SOUTH WOODSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1997-02-21 2006-10-25 Address 95 JOHN MUIR DR, STE 100A, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1993-03-26 1997-02-21 Address 95 JOHN MUIR DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-02-21 Address 95 JOHN MUIR DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-03-26 1997-02-21 Address 95 JOHN MUIR DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1991-02-04 1993-03-26 Address ATTN: JOHN R. YURTCHUK, 203 PORTSIDE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061025000063 2006-10-25 CERTIFICATE OF CHANGE 2006-10-25
051020000326 2005-10-20 ANNULMENT OF DISSOLUTION 2005-10-20
DP-1465794 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
990209002193 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970221002307 1997-02-21 BIENNIAL STATEMENT 1997-02-01
941012002032 1994-10-12 BIENNIAL STATEMENT 1994-02-01
930326002208 1993-03-26 BIENNIAL STATEMENT 1993-02-01
910204000316 1991-02-04 CERTIFICATE OF INCORPORATION 1991-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2155695 Intrastate Non-Hazmat 2023-05-31 20000 2022 3 2 Private(Property)
Legal Name MATRIX DEVELOPMENT CORPORATION
DBA Name MATRIX GUNITE POOLS
Physical Address 148 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, US
Mailing Address PO BOX 1033, HAMPTON BAYS, NY, 11946, US
Phone (631) 728-1777
Fax -
E-mail MATRIXPOOLS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State