MATCO SERVICE CORPORATION
BranchDate of last update: 31 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
103352910 | 0112000 | 1988-05-25 | 850 MAIN STREET, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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