Search icon

MATT BREWING CO., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATT BREWING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1990
Branch of: MATT BREWING CO., INC., NEW YORK (Company Number 1330910)
Business ALEI: 0246983
Annual report due: 20 Apr 2025
Business address: 811 EDWARD STREET, UTICA, NY, 13502, United States
Mailing address: 811 EDWARD ST, UTICA, NY, United States, 13502
Place of Formation: NEW YORK
E-Mail: ericah@saranac.com

Industry & Business Activity

NAICS

312120 Breweries

This industry comprises establishments primarily engaged in brewing beer, ale, lager, malt liquors, and nonalcoholic beer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NICHOLAS O. MATT Officer THE F.X. MATT BREWING COMPANY, 811 EDWARD ST., UTICA, NY, 13502, United States 36 JORDAN RD., NEW HARTFORD, NY, 13413, United States
ALFRED D. MATT Officer F.X. MATT BREWING COMPANY, 811 EDWARD STREET, UTICA, NY, 13502, United States 7289 NORTON AVE, CLINTON, NY, 13323, United States

Director

Name Role Business address Residence address
ALFRED D. MATT Director F.X. MATT BREWING COMPANY, 811 EDWARD STREET, UTICA, NY, 13502, United States 7289 NORTON AVE, CLINTON, NY, 13323, United States
NICHOLAS O. MATT Director THE F.X. MATT BREWING COMPANY, 811 EDWARD ST., UTICA, NY, 13502, United States 36 JORDAN RD., NEW HARTFORD, NY, 13413, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269333 2024-04-05 - Annual Report Annual Report -
BF-0011391187 2023-04-03 - Annual Report Annual Report -
BF-0010569865 2022-05-24 - Annual Report Annual Report -
BF-0009458808 2022-04-07 - Annual Report Annual Report 2020
BF-0009836642 2022-04-07 - Annual Report Annual Report -
0006535877 2019-04-17 - Annual Report Annual Report 2019
0006161328 2018-04-13 - Annual Report Annual Report 2018
0005805339 2017-03-31 - Annual Report Annual Report 2017
0005525587 2016-03-31 - Annual Report Annual Report 2016
0005304665 2015-03-26 - 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See something incorrect or outdated?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