Search icon

MATHEWS PRIME MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATHEWS PRIME MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1968 (57 years ago)
Entity Number: 225787
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 245 Route 109, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATHEWS PRIME MEATS, INC. DOS Process Agent 245 Route 109, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
MATHEW KOINIS Chief Executive Officer 245 ROUTE 109, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Address
473456 Retail grocery store 245 RT 109, WEST BABYLON, NY, 11704

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 245 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 504 HICKSVILLE RD, MASSAPEQUA, NY, 11758, 1201, USA (Type of address: Chief Executive Officer)
2022-09-20 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-17 2025-02-06 Address 504 HICKSVILLE RD., MASSAPEQUA, NY, 11758, 1201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003720 2025-02-06 BIENNIAL STATEMENT 2025-02-06
020702002397 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000721002014 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980817002238 1998-08-17 BIENNIAL STATEMENT 1998-07-01
C240162-2 1996-10-11 ASSUMED NAME CORP INITIAL FILING 1996-10-11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 321-6858
Add Date:
2005-12-02
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State