Search icon

MATCO SERVICE CORPORATION

Headquarter

Company Details

Name: MATCO SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1964 (60 years ago)
Entity Number: 182484
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 584 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 584 MINEOLA AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TURRISI Chief Executive Officer 584 MINEOLA AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

Agent

Name Role Address
STEIN AND STEIN, ATTORNEYS AT LAW, P.C. Agent 666 OLD COUNTRY ROAD, SUITE 555, GARDEN CITY, NY, 11530

Links between entities

Type:
Headquarter of
Company Number:
1021780
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201201061758 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006893 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170321000164 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
161201007239 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006225 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630C90863
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-11-14
Description:
PREVENTIVE MAINTENANCE AND INSPECTION FOR CONTROL PANEL & WARREN ELECTRIC DUCT HEATER.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State