Name: | MATTERA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1992 (33 years ago) |
Date of dissolution: | 21 Apr 2000 |
Entity Number: | 1666940 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 IRVING AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS MATTERA | Chief Executive Officer | 95 IRVING AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 IRVING AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1996-10-17 | Address | 95 IRVING AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1996-10-17 | Address | 32 CHATHAM STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-06-12 | 1996-10-17 | Address | 32 CHATHAM STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1992-09-18 | 1995-06-12 | Address | 240 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000421000043 | 2000-04-21 | CERTIFICATE OF DISSOLUTION | 2000-04-21 |
980901002054 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
961017002210 | 1996-10-17 | BIENNIAL STATEMENT | 1996-09-01 |
950612002094 | 1995-06-12 | BIENNIAL STATEMENT | 1993-09-01 |
920918000158 | 1992-09-18 | CERTIFICATE OF INCORPORATION | 1992-09-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300131372 | 0214700 | 1996-09-09 | 1637 VINCENT CT, WANTAGH, NY, 11793 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1996-11-12 |
Abatement Due Date | 1997-01-18 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State