Search icon

LEON D. DEMATTEIS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEON D. DEMATTEIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1980 (45 years ago)
Date of dissolution: 31 Dec 1980
Entity Number: 669435
County: Nassau
Place of Formation: New York

Unique Entity ID

Unique Entity ID:
NMZKWDWT4WV5
CAGE Code:
0FMF4
UEI Expiration Date:
2025-08-12

Business Information

Doing Business As:
LEON D DE MATTEIS
Division Name:
LEON D DEMATTEIS CONSTRUCTION CORP.
Activation Date:
2024-08-14
Initial Registration Date:
2002-03-26

Commercial and government entity program

CAGE number:
0FMF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-14
CAGE Expiration:
2029-08-14
SAM Expiration:
2025-08-12

Contact Information

POC:
JENNIFER OSSO
Corporate URL:
www.dematteisorg.com

Form 5500 Series

Employer Identification Number (EIN):
111738946
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
A727055-4 1980-12-30 CERTIFICATE OF MERGER 1980-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04DTC0032
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-05
Description:
CONSTRUCTION OF NEW OFFICE BUILDING, 799 UNITED NATIONS PLAZA, NEW YORK, NY 10017-3505
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-19
Type:
Planned
Address:
2760 BRIGGS AVE., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-08
Type:
Planned
Address:
91-30 METROPOLITAN AVENUE, FOREST HILLS, NY, 11374
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-21
Type:
Planned
Address:
799 1ST AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-05
Type:
Planned
Address:
799 1ST AVENUE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-30
Type:
Prog Related
Address:
333 E 91ST STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEON D. DEMATTEIS CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
BERKLEY REGIONAL INSURANCE COM
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEON D. DEMATTEIS CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
THE HANOVER INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
LEON D. DEMATTEIS CONSTRUCTION
Party Role:
Defendant
Party Name:
LEON D. DEMATTEIS CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State