Search icon

MATERIAL MATTERS, INC.

Company Details

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/

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TRUDY JOHNSTON Chief Executive Officer 206 S. MARKET STREET, ELIZABETHTOWN, PA, United States, 17022

History

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)

Filings

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