Name: | EDWARD J. MATTHEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1974 (51 years ago) |
Date of dissolution: | 09 Aug 2019 |
Entity Number: | 342789 |
ZIP code: | 12148 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 6 STONY BROOK DRIVE, REXFORD, NY, United States, 12148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. MATTHEWS, INC. | DOS Process Agent | 6 STONY BROOK DRIVE, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-19 | 2019-08-09 | Address | (Type of address: Service of Process) |
1974-05-07 | 2005-10-19 | Address | 4 AUTOMATION LANE, COMPUTER PARK, ALBANY, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000261 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
190809000269 | 2019-08-09 | CERTIFICATE OF DISSOLUTION | 2019-08-09 |
051019000426 | 2005-10-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-10-19 |
C352164-2 | 2004-08-31 | ASSUMED NAME CORP INITIAL FILING | 2004-08-31 |
A153764-3 | 1974-05-07 | CERTIFICATE OF INCORPORATION | 1974-05-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | W911PT07C0024 | 2008-04-03 | 2008-04-15 | 2008-04-15 | |||||||||||||||||||||
|
Title | FSC: Z249 CORRECT SPRINKLER DEFICIENCIES TO CHANGE 8 SPRINKLER HEAD TO DRY PENDANT TYPE AND CORRECT DEFECTIVE PIPE VALVE. |
NAICS Code | 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS |
Product and Service Codes | Z249: MAINT-REP-ALT/OTHER UTILITIES |
Recipient Details
Recipient | EDWARD J MATTHEWS INC |
UEI | XH4NBNKZCYG7 |
Legacy DUNS | 004981361 |
Recipient Address | UNITED STATES, 621 RIVER ST, TROY, 121801501 |
Unique Award Key | CONT_AWD_W911PT09C0031_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | REVISE FUNDING FOR OPTION YEARS FOR ROUTINE SERVICE CALLS - ADMINISTRATIVE MODIFICATION |
NAICS Code | 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS |
Product and Service Codes | Z153: MAINT-REP-ALT/PRODUCTION BLDGS |
Recipient Details
Recipient | EDWARD J MATTHEWS INC |
UEI | XH4NBNKZCYG7 |
Legacy DUNS | 004981361 |
Recipient Address | UNITED STATES, 621 RIVER ST, TROY, 121801501 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302547286 | 0213100 | 1999-02-17 | 4 WEST MAIN ST., CAMBRIDGE, NY, 12816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Current Penalty | 400.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260403 B02 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260501 B04 II |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 10 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260502 I03 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 5 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260502 I04 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 5 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State