Name: | MATERIAL MATTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2014 (11 years ago) |
Entity Number: | 4573388 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Activity Description: | Material Matters was founded in 1997 on the premise that client needs are the highest priority. We are an environmental consulting firm that offers a wide range of experience in developing solutions for managing and recycling residuals, evaluating residuals programs, and acquiring regulatory permits. Our staff includes professionals with multiple skill sets to meet our clients’ needs, including a certified soil scientist, a professional engineer, environmental scientists, and experienced wastewater operators. Our clients appreciate our strong understanding of the regulatory system and awareness of their needs, which enables us to pursue each task directly and troubleshoot problems resourcefully. Material Matters is a certified Woman Owned Enterprise. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 206 S. MARKET STREET, Elizabethtown, PA, United States, 17022 |
Contact Details
Phone +1 717-367-9697
Website https://materialmatters.com/
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRUDY JOHNSTON | Chief Executive Officer | 206 S. MARKET STREET, ELIZABETHTOWN, PA, United States, 17022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 206 S. MARKET STREET, ELIZABETHTOWN, PA, 17022, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 820 N HANOVER ST, ELIZABETHTOWN, PA, 17022, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2024-05-01 | Address | P.O. BOX 224, ELIZABETH, PA, 17022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043481 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220404002387 | 2022-04-04 | BIENNIAL STATEMENT | 2020-05-01 |
140507000376 | 2014-05-07 | APPLICATION OF AUTHORITY | 2014-05-07 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State