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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-23 38TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ROD RADMAN | Chief Executive Officer | 32-23-38TH STREET, ASTORIA, NY, United States, 11103 |
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 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342153285 | 0215000 | 2017-03-07 | 33 WILLIAMS PLACE, BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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