Search icon

MORSE/DIESEL, INC.

Headquarter

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 Company Name Company Number State
Headquarter of MORSE/DIESEL, INC., MINNESOTA 0b66eb58-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MORSE/DIESEL, INC., KENTUCKY 0247710 KENTUCKY
Headquarter of MORSE/DIESEL, INC., CONNECTICUT 0213064 CONNECTICUT

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100600832 0215000 1990-02-14 492 FIRST AVENUE, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-22
Case Closed 1990-07-09
106818727 0213100 1989-12-07 CORPORATE PARK, NYNEX, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-12-08
Case Closed 1990-03-02

Related Activity

Type Referral
Activity Nr 901362822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1990-01-25
Abatement Due Date 1990-01-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1990-01-25
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 2
100833391 0215600 1988-03-22 BEN S. ROSENTHAL LIBRARY - QUEENS COLLEGE, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-06-08

Related Activity

Type Complaint
Activity Nr 71999031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-04-20
Abatement Due Date 1988-04-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
100834746 0215600 1987-09-02 BEN S. ROSENTHAL LIBRARY - QUEENS COLLEGE, FLUSHING, NY, 11367
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1988-02-11

Related Activity

Type Referral
Activity Nr 900836248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1987-10-23
Abatement Due Date 1987-10-30
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 100
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 E01
Issuance Date 1987-10-23
Abatement Due Date 1987-10-30
Current Penalty 400.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 17
Citation ID 01003
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1987-10-23
Abatement Due Date 1987-10-26
Current Penalty 400.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 5
17650722 0215000 1987-08-26 52-54 EAST END AVE., NEW YORK, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-28
Case Closed 1989-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 250.0
Initial Penalty 360.0
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Current Penalty 250.0
Initial Penalty 450.0
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Current Penalty 250.0
Initial Penalty 540.0
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1987-09-18
Abatement Due Date 1987-09-22
Contest Date 1987-10-09
Final Order 1989-01-12
Nr Instances 1
Nr Exposed 1
100226703 0215000 1985-11-12 47 WEST 66TH STREET, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1985-11-15
2275576 0215000 1985-08-20 200 PARK AVENUE - PAN AM BUILDING, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-22
1735257 0215000 1984-05-31 47 W 66TH ST, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-01
Case Closed 1984-06-04
12123295 0235500 1979-08-06 MAIN ST MARTINE AVE, White Plains, NY, 10601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452774
12113296 0235500 1979-06-26 MAIN STREET AND MARTINE AVENU, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1979-02-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Current Penalty 700.0
Initial Penalty 1120.0
Contest Date 1978-11-15
Nr Instances 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Current Penalty 200.0
Initial Penalty 560.0
Contest Date 1978-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9102323 Negotiable Instruments 1991-06-26 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-26
Termination Date 1992-03-24
Date Issue Joined 1991-09-13
Section 1332

Parties

Name CONTINENTAL BANK
Role Plaintiff
Name MORSE/DIESEL, INC.
Role Defendant
9101925 Other Contract Actions 1991-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 444
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-20
Termination Date 1992-10-02
Date Issue Joined 1992-01-08
Section 1332

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State