Search icon

BORGWARNER MORSE TEC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORGWARNER MORSE TEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1987 (37 years ago)
Date of dissolution: 15 Dec 2014
Entity Number: 1222620
ZIP code: 10005
County: Tompkins
Place of Formation: Delaware
Principal Address: 3850 HAMLIN RD, ANBURN HILLS, MI, United States, 48326
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH FADOOL Chief Executive Officer 3800 AUTOMATION AVE, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133404507
Plan Year:
2014
Number Of Participants:
394
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
386
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
369
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
348
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
326
Sponsors DBA Name:
BORGWARNER MORSE TEC
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-12 2014-01-09 Address 3800 AUTOMATION AVENUE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2006-03-27 2012-01-12 Address 3850 HAMLIN RD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2006-03-27 2014-01-09 Address 3850 HAMLIN RD, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)
2003-12-08 2006-03-27 Address 200 S. MICHIGAN AVE, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141215000540 2014-12-15 CERTIFICATE OF TERMINATION 2014-12-15
140109002493 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120112002477 2012-01-12 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-05
Type:
Planned
Address:
800 WARREN ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-03
Type:
Complaint
Address:
800 WARREN ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-12
Type:
Planned
Address:
800 WARREN ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-23
Type:
Referral
Address:
800 WARREN ROAD, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-03
Type:
Complaint
Address:
800 WARREN ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
BORGWARNER MORSE TEC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BORGWARNER MORSE TEC INC.
Party Role:
Plaintiff
Party Name:
WAXMAN INDUSTRIAL SERVICES COR
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