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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061776 0235500 1976-08-17 416 EAST 174 ST, New York -Richmond, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1977-05-09

Violation Items

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