Search icon

MATTY MANAGEMENT COMPANY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATTY MANAGEMENT COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1984
Business ALEI: 0164221
Annual report due: 24 Dec 2025
Business address: 665 DANBURY RD RTE 7 BOX 2, RIDGEFIELD, CT, 06877, United States
Mailing address: 665 DANBURY RD RTE 7 BOX 2, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pambymotors@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A PAMBIANCHI Agent 665 DANBURY RD, RIDGEFIELD, CT, 06877, United States 665 DANBURY RD, RIDGEFIELD, CT, 06877, United States +1 203-770-1501 pambymotors@aol.com 665 DANBURY RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
MICHAEL PAMBIANCHI Officer 665 Danbury Rd, Ridgefield, CT, 06877-2715, United States 15 OLD WASHINGTON RD, RIDGEFIELD, CT, 00000, United States
JOHN PAMBIANCHI Officer - 55 WHITE BIRCH RD, RIDGEFIELD, CT, 06877, United States
FREDERICK PAMBIANCHI Officer 665 Danbury Rd, Ridgefield, CT, 06877-2715, United States 23 LINCOLN LANE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050300 2024-11-25 - Annual Report Annual Report -
BF-0011077004 2023-11-28 - Annual Report Annual Report -
BF-0010314203 2022-11-25 - Annual Report Annual Report 2022
BF-0009827540 2021-11-29 - Annual Report Annual Report -
0007030145 2020-12-02 - Annual Report Annual Report 2020
0006756450 2020-02-11 - Annual Report Annual Report 2019
0006279390 2018-11-19 - Annual Report Annual Report 2018
0005979887 2017-12-06 - Annual Report Annual Report 2017
0005705712 2016-11-29 - Annual Report Annual Report 2016
0005503602 2016-03-04 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information