Name: | MATT-CON SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State