Search icon

MATHIAS & CARR, INC.

Company Details

Name: MATHIAS & CARR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1924 (101 years ago)
Entity Number: 19396
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014
Principal Address: 225 VARICK ST, 4TH FL RM 403, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
JOHN KIRINCICH Chief Executive Officer 225 VARICK ST, 4TH FL RM 403, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
135234610
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-15 2012-07-02 Address 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2010-03-15 2012-07-02 Address 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-03-16 2010-03-15 Address 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Principal Executive Office)
2000-03-16 2010-03-15 Address 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Service of Process)
2000-03-16 2010-03-15 Address 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140411002462 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120702002453 2012-07-02 BIENNIAL STATEMENT 2012-02-01
100315002902 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080207002290 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060321002855 2006-03-21 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2017-01-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 966 PENSION FUND,
Party Role:
Plaintiff
Party Name:
MATHIAS & CARR, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State