Search icon

EDWARD J. MATTHEWS, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD J. MATTHEWS, INC. DOS Process Agent 6 STONY BROOK DRIVE, REXFORD, NY, United States, 12148

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W911PT07C0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
DCA AWARD W911PT09C0031 2009-07-08 2010-06-30 2012-06-30
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302547286 0213100 1999-02-17 4 WEST MAIN ST., CAMBRIDGE, NY, 12816
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-17
Emphasis S: CONSTRUCTION
Case Closed 1999-04-13

Violation Items

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