MATT INDUSTRIES INC.
Headquarter
Name: | MATT INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1980 (45 years ago) |
Entity Number: | 647975 |
ZIP code: | 13211 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6761 Thompson Rd N., Syracuse, NY, United States, 13211 |
Principal Address: | 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J KEMPER MATT JR | DOS Process Agent | 6761 Thompson Rd N., Syracuse, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
TODD LUCHSINGER | Chief Executive Officer | 6761 THOMPSON RD N., SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-04-27 | Address | 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2024-08-01 | Address | 6761 THOMPSON RD N., SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801031996 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230427001153 | 2023-04-27 | BIENNIAL STATEMENT | 2022-08-01 |
200803063105 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007884 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006640 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State