Search icon

MATCO CONSTRUCTION & DEVELOPMENT INC.

Company Details

Name: MATCO CONSTRUCTION & DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (29 years ago)
Entity Number: 1968120
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-23 38TH STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 917-217-5127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-23 38TH STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ROD RADMAN Chief Executive Officer 32-23-38TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2058758-DCA Inactive Business 2017-09-27 2019-02-28
1380490-DCA Inactive Business 2011-01-11 2017-02-28

History

Start date End date Type Value
1999-12-09 2011-10-31 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-12-09 2011-10-31 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-11-06 1999-12-09 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-12-09 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-11-06 2011-10-31 Address 36-12 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-10-26 1997-11-06 Address 404 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111031002640 2011-10-31 BIENNIAL STATEMENT 2011-10-01
101215000045 2010-12-15 ANNULMENT OF DISSOLUTION 2010-12-15
DP-1860287 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091102002409 2009-11-02 BIENNIAL STATEMENT 2009-10-01
051123002777 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031010002040 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011009002592 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991209002094 1999-12-09 BIENNIAL STATEMENT 1999-10-01
971106002865 1997-11-06 BIENNIAL STATEMENT 1997-10-01
951026000169 1995-10-26 CERTIFICATE OF INCORPORATION 1995-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2670685 FINGERPRINT CREDITED 2017-09-27 75 Fingerprint Fee
2670671 TRUSTFUNDHIC INVOICED 2017-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2670670 LICENSE INVOICED 2017-09-27 75 Home Improvement Contractor License Fee
2240601 LICENSE REPL INVOICED 2015-12-23 15 License Replacement Fee
2240609 LICENSEDOC10 INVOICED 2015-12-23 10 License Document Replacement
1879123 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879122 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065534 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065535 TRUSTFUNDHIC INVOICED 2011-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1065538 RENEWAL INVOICED 2011-04-15 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342153285 0215000 2017-03-07 33 WILLIAMS PLACE, BROOKLYN, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-07
Emphasis L: FALL, P: FALL
Case Closed 2023-01-11

Related Activity

Type Complaint
Activity Nr 1189050
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2017-08-03
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2017-09-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification. Site: 33 Williams Place, New York, NY. On or about 3/7/2017 a) Two energized duplex outlet receptacles' were placed on the ground and not mounted. The duplex receptacles were used to energize power tools and other items on the jobsite.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2017-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed. Site: 33 Williams Place, Brooklyn, NY On or about 3/6/2017 a) Two duplex outlet receptacles used to energize power tools and other items on the jobsite were missing knockouts. The receptacle was not mounted and laying on the floor in an active work area.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State