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
Name | Role | Address |
---|---|---|
JAMES TURRISI | Chief Executive Officer | 584 MINEOLA AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 584 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
STEIN AND STEIN, ATTORNEYS AT LAW, P.C. | Agent | 666 OLD COUNTRY ROAD, SUITE 555, GARDEN CITY, NY, 11530 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State