Search icon

MATCO SERVICE CORPORATION

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: MATCO SERVICE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 Nov 2010
Branch of: MATCO SERVICE CORPORATION, NEW YORK (Company Number 182484)
Business ALEI: 1021780
Annual report due: 24 Nov 2019
Business address: 584 MINEOLA AVE., CARLE PLACE, NY, 11514, United States
Place of Formation: NEW YORK
E-Mail: richard@matcoservice.com

Agent

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

Officer

Name Role Business address Residence address
JAMES TURRISI Officer 584 MINEOLA AVE., CARLE PLACE, NY, 11514, United States 3 SADDLE COURT, OYSTERBAY COVE, NY, 11771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006998350 2020-10-09 2020-10-09 Withdrawal Certificate of Withdrawal -
0006656358 2019-10-07 - Annual Report Annual Report 2018
0006276533 2018-11-14 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005690755 2016-11-09 - Annual Report Annual Report 2016
0005498868 2016-03-03 - Annual Report Annual Report 2015
0005425486 2015-11-06 - Annual Report Annual Report 2014
0005212135 2014-11-04 - Annual Report Annual Report 2013
0004973597 2013-10-31 - Annual Report Annual Report 2012
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103352910 0112000 1988-05-25 850 MAIN STREET, BRIDGEPORT, CT, 06604
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-10-18

Related Activity

Type Referral
Activity Nr 901376343
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-09-06
Abatement Due Date 1988-10-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-09-06
Abatement Due Date 1988-09-15
Nr Instances 1
Nr Exposed 1
Gravity 01
See something incorrect or outdated? Let us know

Sources: 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