Search icon

MATT CONSTRUCTION CORP.

Company Details

Name: MATT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2082810
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 437 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH SCHETTINO, ESQ. DOS Process Agent 437 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
DP-1495815 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961108000076 1996-11-08 CERTIFICATE OF INCORPORATION 1996-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11637196 0235200 1974-04-17 78 WEST 85TH ST, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 20
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1974-04-29
Abatement Due Date 1974-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State