Name: | ROBERT MATZKIN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1965 (60 years ago) |
Entity Number: | 187241 |
ZIP code: | 10577 |
County: | Bronx |
Place of Formation: | New York |
Address: | c/o Alan F. Liebowitz, President, 27 Harrows Lane, Purchase, NY, United States, 10577 |
Principal Address: | 416 E 174TH ST, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN F. LIEBOWITZ | Chief Executive Officer | 27 HARROWS LANE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Alan F. Liebowitz, President, 27 Harrows Lane, Purchase, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-22 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-10 | 2011-06-01 | Address | 416 EAST 174TH ST, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2001-05-10 | 2011-06-01 | Address | 416 EAST 174TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2001-05-10 | 2011-06-01 | Address | 416 EAST 174TH ST, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2001-05-10 | Address | 416 E 174 ST, BRONX, NY, 10457, 7304, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2001-05-10 | Address | 416 E 174 ST, BRONX, NY, 10457, 7304, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2001-05-10 | Address | 416 E 174 ST, BRONX, NY, 10457, 7304, USA (Type of address: Service of Process) |
1965-05-13 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-05-13 | 1992-12-11 | Address | 416 E 174TH ST, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210909000514 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
150522006064 | 2015-05-22 | BIENNIAL STATEMENT | 2015-05-01 |
130605002006 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110601002194 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
070514002131 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050628002566 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030506002016 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010510002641 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
000518000744 | 2000-05-18 | ERRONEOUS ENTRY | 2000-05-18 |
DP-1388064 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12061776 | 0235500 | 1976-08-17 | 416 EAST 174 ST, New York -Richmond, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 D05 I |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-27 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB1 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100094 C02 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-06 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100141 A03 III |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-06 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100213 C03 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State