Search icon

MORGAN SERVICES, INC.

Company Details

Name: MORGAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1987 (38 years ago)
Entity Number: 1186338
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 323 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALDEN L SENIOR Chief Executive Officer 323 NORTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60601

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 323 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 323 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60601, 3701, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2023-07-07 Address 323 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60601, 3701, USA (Type of address: Chief Executive Officer)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-26 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-26 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-11 2007-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230707001911 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210803003551 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190731060317 2019-07-31 BIENNIAL STATEMENT 2019-07-01
SR-85481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006831 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150731006195 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130711006430 2013-07-11 BIENNIAL STATEMENT 2013-07-01
121022000429 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120724000252 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301005906 0213600 1999-03-05 325 LOUISIANA STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1999-03-05
Case Closed 1999-03-05

Related Activity

Type Complaint
Activity Nr 201325396
Health Yes
301005518 0213600 1999-02-11 325 LOUISIANA STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-02-11
Case Closed 1999-03-12

Related Activity

Type Complaint
Activity Nr 201325222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100264 C01 IIB
Issuance Date 1999-02-12
Abatement Due Date 1999-03-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
114089394 0213600 1996-02-06 325 LOUISIANA STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-06
Case Closed 1996-03-15

Related Activity

Type Complaint
Activity Nr 79304127
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1996-02-26
Abatement Due Date 1996-03-11
Nr Instances 1
Nr Exposed 120
Gravity 01
107346165 0213600 1992-07-21 325 LOUISIANA STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-11
Case Closed 1992-11-20

Related Activity

Type Complaint
Activity Nr 74030057
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 IIA
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Current Penalty 925.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C01 IIC
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Current Penalty 1150.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Current Penalty 925.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 G01 IA
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 I
Issuance Date 1992-10-09
Abatement Due Date 1992-11-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1992-10-09
Abatement Due Date 1992-10-28
Nr Instances 1
Nr Exposed 120
Gravity 01
108942871 0213600 1992-07-06 325 LOUISIANA STREET, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-07-14
Case Closed 1993-01-28

Related Activity

Type Complaint
Activity Nr 73058380
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-31
Current Penalty 650.0
Initial Penalty 1800.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 3
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 IX
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 490.0
Initial Penalty 1350.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-07-31
Abatement Due Date 1992-08-31
Current Penalty 815.0
Initial Penalty 2250.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 1625.0
Initial Penalty 4500.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 815.0
Initial Penalty 2250.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 650.0
Initial Penalty 1800.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 490.0
Initial Penalty 1350.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007D
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 815.0
Initial Penalty 2250.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 650.0
Initial Penalty 1800.0
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100264 C04 IIIA
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-21
Final Order 1992-12-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
10806941 0213600 1980-01-02 325 LOUISIANA STREET, Buffalo, NY, 14204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1980-01-31

Related Activity

Type Complaint
Activity Nr 320206352

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-08
Abatement Due Date 1980-01-18
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900571 Civil Rights Employment 1999-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-18
Termination Date 2001-01-19
Section 0621
Status Terminated

Parties

Name ORDYS
Role Plaintiff
Name MORGAN SERVICES, INC.
Role Defendant
9100821 Employee Retirement Income Security Act (ERISA) 1991-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-07-23
Termination Date 1991-11-14
Section 1132

Parties

Name NYS TEAMSTERS CHH
Role Plaintiff
Name MORGAN SERVICES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State