Search icon

MATTHEW STUART & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW STUART & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 93660
ZIP code: 10801
County: Kings
Place of Formation: New York
Address: 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROBERT PFEFFER Chief Executive Officer 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1954-03-01 1995-02-14 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800119 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000410002643 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980409002206 1998-04-09 BIENNIAL STATEMENT 1998-03-01
950214002187 1995-02-14 BIENNIAL STATEMENT 1994-03-01
B162873-2 1984-11-20 ASSUMED NAME CORP INITIAL FILING 1984-11-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-08-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
MATTHEW STUART & CO., INC.
Party Role:
Plaintiff
Party Name:
FLORIDA EMERGENCY CA
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MATTHEW STUART & CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State