Search icon

MATTIACE INDUSTRIES INC.

Company Details

Name: MATTIACE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1963 (62 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 160398
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM D. FRIEDMAN, ESQ. DOS Process Agent 507 FULTON AVE., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1963-10-08 1975-01-28 Address 1510 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-573787 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C130638-2 1990-04-16 ASSUMED NAME CORP INITIAL FILING 1990-04-16
A384242-3 1976-10-13 CERTIFICATE OF AMENDMENT 1976-10-13
A210252-4 1975-01-28 CERTIFICATE OF AMENDMENT 1975-01-28
400178 1963-10-08 CERTIFICATE OF INCORPORATION 1963-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17673039 0214700 1987-06-12 GARVIES POINT RD., GLEN COVE, NY, 11542
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1988-08-02

Related Activity

Type Referral
Activity Nr 900836891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-08-06
Abatement Due Date 1987-08-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 F03 VI
Issuance Date 1987-08-06
Abatement Due Date 1987-08-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-06
Abatement Due Date 1987-08-09
Nr Instances 1
Nr Exposed 9
1739143 0214700 1986-10-28 GARVIES POINT RD., GLEN COVE, NY, 11542
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-10-28
Case Closed 1986-10-29

Related Activity

Type Inspection
Activity Nr 2278331
17716762 0214700 1986-04-28 79 HAZEL STREET, GLEN COVE, NY, 11542
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-04-28
2278331 0214700 1986-02-06 GARVIES POINT RD., GLEN COVE, NY, 11542
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-06
Case Closed 1986-10-29

Related Activity

Type Complaint
Activity Nr 71518062
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-02-13
Abatement Due Date 1986-05-29
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State