Search icon

JOSEPH MATTIA & SON, INC.

Print

Details

Entity Number 2111102

Status Inactive

NameJOSEPH MATTIA & SON, INC.

CountyRichmond

Date of registration 07 Feb 1997 (28 years ago)

Date of dissolution 02 Jan 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1000 CLOVE RD / APT 5B, STATEN ISLAND, NY, United States, 10301

Address ZIP code 10301

Contact Details

Phone +1 718-390-8103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH MATTIA

Chief Executive Officer

1000 CLOVE RD / APT 5B, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1000 CLOVE RD / APT 5B, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date

1129441-DCA

Inactive

Business

2002-12-24

2009-06-30

History

Start date End date Type Value

1999-07-26

2005-04-20

Address

80 LAKEWOOD ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

1999-07-26

2005-04-20

Address

80 LAKEWOOD ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

1997-02-07

2005-04-20

Address

80 LAKEWOOD ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080102001201

2008-01-02

CERTIFICATE OF DISSOLUTION

2008-01-02

070323002361

2007-03-23

BIENNIAL STATEMENT

2007-02-01

050420002680

2005-04-20

BIENNIAL STATEMENT

2005-02-01

030128002232

2003-01-28

BIENNIAL STATEMENT

2003-02-01

020124002180

2002-01-24

BIENNIAL STATEMENT

2001-02-01

990726002823

1999-07-26

BIENNIAL STATEMENT

1999-02-01

970207000860

1997-02-07

CERTIFICATE OF INCORPORATION

1997-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

513721

TRUSTFUNDHIC

INVOICED

2007-06-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

659996

RENEWAL

INVOICED

2007-06-09

100

Home Improvement Contractor License Renewal Fee

513718

TRUSTFUNDHIC

INVOICED

2005-05-26

200

Home Improvement Contractor Trust Fund Enrollment Fee

659997

RENEWAL

INVOICED

2005-05-26

100

Home Improvement Contractor License Renewal Fee

513719

LICENSE

INVOICED

2002-12-24

150

Home Improvement Contractor License Fee

513717

FINGERPRINT

INVOICED

2002-12-23

50

Fingerprint Fee

513720

TRUSTFUNDHIC

INVOICED

2002-12-23

250

Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts