Search icon

MORSE/DIESEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORSE/DIESEL, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 20 Oct 1986
Entity Number: 1120213
County: Blank
Place of Formation: Delaware

Links between entities

Type:
Headquarter of
Company Number:
0b66eb58-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0247710
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0213064
State:
CONNECTICUT
CONNECTICUT profile:

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-14
Type:
Planned
Address:
492 FIRST AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-07
Type:
Referral
Address:
CORPORATE PARK, NYNEX, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-22
Type:
Unprog Rel
Address:
BEN S. ROSENTHAL LIBRARY - QUEENS COLLEGE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-02
Type:
Referral
Address:
BEN S. ROSENTHAL LIBRARY - QUEENS COLLEGE, FLUSHING, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-26
Type:
Planned
Address:
52-54 EAST END AVE., NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-06-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
CONTINENTAL BANK
Party Role:
Plaintiff
Party Name:
MORSE/DIESEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARKWRIGHT MUTUAL
Party Role:
Plaintiff
Party Name:
MORSE/DIESEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State