MATT-CON SERVICES CORP.

Name: | MATT-CON SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (31 years ago) |
Entity Number: | 1896623 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 Pinehurst Drive, Bellport, NY, United States, 11713 |
Principal Address: | 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 Pinehurst Drive, Bellport, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. | Agent | 425 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
FRANCIS A. LEE | Chief Executive Officer | 4 PINEHURST DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2020-04-30 | Address | 335 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2020-04-30 | Address | 335 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2011-05-24 | 2020-04-16 | Address | 335 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2008-01-02 | 2011-05-24 | Address | 6851 JERICHO TURNPIKE, SUITE 225, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-02-11 | 2014-07-09 | Address | 41 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000478 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221116000793 | 2022-11-16 | BIENNIAL STATEMENT | 2021-02-01 |
200430060036 | 2020-04-30 | BIENNIAL STATEMENT | 2019-02-01 |
200416000041 | 2020-04-16 | CERTIFICATE OF CHANGE | 2020-04-16 |
140709002453 | 2014-07-09 | BIENNIAL STATEMENT | 2013-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-6437 | Office of Administrative Trials and Hearings | Issued | Settled | 2010-06-01 | 2000 | 2015-08-13 | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State