Search icon

ROBERT MATZKIN CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN F. LIEBOWITZ Chief Executive Officer 27 HARROWS LANE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o Alan F. Liebowitz, President, 27 Harrows Lane, Purchase, NY, United States, 10577

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-17
Type:
Complaint
Address:
416 EAST 174 ST, New York -Richmond, NY, 10457
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State