Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MATT BREWING CO., INC.

Filing Information
F93000000751 16-1343803 02/04/1993 NY ACTIVE
Principal Address
811 EDWARD ST.
UTICA, NY 13502
Mailing Address
811 EDWARD ST.
UTICA, NY 13502
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/06/2015

Address Changed: 08/06/2015
Officer/Director Detail Name & Address

Title DP

MATT, ALFRED D
7289 NORTON AVENUE
CLINTON, NY 13323

Title DC

MATT, NICHOLAS O
36 JORDAN RD.
NEW HARTFORD, NY 13413

Title D

MATT, J. KEMPER
5 MEADOW LANE
FAYETTEVILLE, NY 13066

Title T

MATT, NICHOLAS O
36 JORDAN RD.
NEW HARTFORD, NY 13413

Title S

MATT, ALFRED D
7289 MORTON AVE
CLINTON, NY 13323

Title D

MATT, F.X. III
44 JORDAN RD
NEW HARTFORD, NY 13413

Title Director

Matt, Linda
8 Soldier's Place
Buffalo, NY 14222

Title Director

Owens, Mary Lawrence
3891 Bristol Road
Clinton, NY 13323

Title Director

Ottaway, Eric Blackburne
79 North 11th Street
Brooklyn, NY 11249

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/29/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
08/06/2015 -- Reg. Agent Change View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
06/14/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format