Search icon

MATTERHORN NURSERY INC.

Company Details

Name: MATTERHORN NURSERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 690086
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 180 PHILLIPS HILL RD, NEW CITY, NY, United States, 10956
Principal Address: 227 SUMMIT PARK RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZEBROWSKI & ZEBROWSKI DOS Process Agent 180 PHILLIPS HILL RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MATT HORN Chief Executive Officer 227 SUMMIT PARK RD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1981-04-02 2007-07-18 Address 151 SO MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108223 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070718003019 2007-07-18 BIENNIAL STATEMENT 2007-04-01
A753234-4 1981-04-02 CERTIFICATE OF INCORPORATION 1981-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874974 0216000 1993-03-10 227 SUMMIT PARK ROAD, SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1993-03-10
Case Closed 1993-04-20

Related Activity

Type Referral
Activity Nr 902008655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-04-01
Abatement Due Date 1993-04-14
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
822676 Intrastate Non-Hazmat 2009-07-17 20000 2004 8 5 Private(Property)
Legal Name MATTERHORN NURSERY
DBA Name -
Physical Address 227 SUMMIT PARK ROAD, SPRING VALLEY, NY, 10977, US
Mailing Address 227 SUMMIT PARK ROAD, SPRING VALLEY, NY, 10977, US
Phone (845) 354-5986
Fax (845) 354-4747
E-mail RONNIE@MATTERHORNNURSEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State