Search icon

MATRIX CONSTRUCTION LLC

Company Details

Name: MATRIX CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2004 (21 years ago)
Date of dissolution: 13 Mar 2009
Entity Number: 3022037
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 149 FIFTH AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 149 FIFTH AVENUE, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
090313000136 2009-03-13 ARTICLES OF DISSOLUTION 2009-03-13
060306002164 2006-03-06 BIENNIAL STATEMENT 2006-03-01
040604000650 2004-06-04 AFFIDAVIT OF PUBLICATION 2004-06-04
040604000652 2004-06-04 AFFIDAVIT OF PUBLICATION 2004-06-04
040304000714 2004-03-04 ARTICLES OF ORGANIZATION 2004-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664523 0215000 2005-06-20 136 WEST 17TH STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-20
Emphasis L: FALL
Case Closed 2005-09-16

Related Activity

Type Referral
Activity Nr 202393872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-07-12
Abatement Due Date 2005-07-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-07-12
Abatement Due Date 2005-07-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-12
Abatement Due Date 2005-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-07-12
Abatement Due Date 2005-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-07-12
Abatement Due Date 2005-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-08-29
Abatement Due Date 2005-09-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
304033574 0213600 2000-10-07 205 BRYANT WOODS S., AMHERST, NY, 14228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State