Search icon

MATRIX MICROSYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATRIX MICROSYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1981 (44 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 683753
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRED PULVER Chief Executive Officer 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
FRED PULVER DOS Process Agent 70 EATONS NECK RD, NORTHPORT, NY, United States, 11768

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
32CZ7
UEI Expiration Date:
2020-07-15

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2004-10-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
32CZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-12-28
SAM Expiration:
2023-01-25

Contact Information

POC:
FRED PULVER

History

Start date End date Type Value
2001-12-12 2025-01-31 Address 70 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-04-28 2001-12-12 Address 70 EASTONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-04-28 2025-01-31 Address 70 EATONS NECK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1981-12-08 1995-04-28 Address & HELLMAN, 1345 AVE. OF AMERICAS, NEW YORK, NY, USA (Type of address: Service of Process)
1981-12-08 2025-01-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250131002908 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
131226002073 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111229002971 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100129002341 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071218003498 2007-12-18 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State