Search icon

MORRIS GLUCK INC.

Company Details

Name: MORRIS GLUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1128695
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4418 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS GLUCK Chief Executive Officer 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4418 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-03-24 1994-02-07 Address 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-24 1994-02-07 Address 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-03-24 1994-02-07 Address 4418 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1986-01-02 1993-03-24 Address 4418 FT. HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100985 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060328002635 2006-03-28 BIENNIAL STATEMENT 2006-01-01
040106002525 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020114002058 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000223002692 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980127002844 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940207002579 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930324002426 1993-03-24 BIENNIAL STATEMENT 1993-01-01
B306098-4 1986-01-02 CERTIFICATE OF INCORPORATION 1986-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11670825 0235300 1974-11-04 4418 FORT HAMILTON PARKWAY, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1975-01-09

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-11-12
Abatement Due Date 1974-11-22
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-11-15
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-11-12
Abatement Due Date 1974-11-15
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-11-12
Abatement Due Date 1974-11-15
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State