Search icon

MORRIS PUMPS, INC.

Company Details

Name: MORRIS PUMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1892 (133 years ago)
Date of dissolution: 31 Dec 1983
Entity Number: 12983
County: Onondaga
Place of Formation: New York
Address: NO STREET ADDRESS, BALDWINSVILLE, NY, United States

Shares Details

Shares issued 0

Share Par Value 222950

Type CAP

DOS Process Agent

Name Role Address
1ST. DIR. WILLIAM F. MORRIS DOS Process Agent NO STREET ADDRESS, BALDWINSVILLE, NY, United States

History

Start date End date Type Value
1943-02-26 1953-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 350000
1936-02-05 1943-02-26 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1923-01-17 1936-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 750000
1892-06-13 1923-01-17 Shares Share type: CAP, Number of shares: 0, Par value: 300000

Filings

Filing Number Date Filed Type Effective Date
20070103102 2007-01-03 ASSUMED NAME CORP INITIAL FILING 2007-01-03
B048974-3 1983-12-14 CERTIFICATE OF MERGER 1983-12-31
A817220-4 1981-11-23 CERTIFICATE OF MERGER 1981-11-23
941059-4 1971-10-22 CERTIFICATE OF AMENDMENT 1971-10-22
8436-54 1953-03-05 CERTIFICATE OF AMENDMENT 1953-03-05
6770-89 1946-07-25 CERTIFICATE OF AMENDMENT 1946-07-25
6115-87 1943-02-26 CERTIFICATE OF AMENDMENT 1943-02-26
6024-118 1942-05-23 CERTIFICATE OF AMENDMENT 1942-05-23
4959-31 1936-02-05 CERTIFICATE OF AMENDMENT 1936-02-05
2103-104 1923-01-17 CERTIFICATE OF AMENDMENT 1923-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11972098 0215800 1982-11-24 31 EAST GENESEE ST, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-23
Case Closed 1983-02-23
12057881 0215800 1982-06-23 31 EAST GENESEE ST, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-23
Case Closed 1982-06-23
12054631 0215800 1980-06-26 31 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1984-03-10
12054375 0215800 1980-05-15 31 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-07-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1980-05-21
Abatement Due Date 1980-06-23
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1980-05-21
Abatement Due Date 1980-05-24
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-05-21
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-05-21
Abatement Due Date 1980-06-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-05-21
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1980-05-21
Abatement Due Date 1980-05-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-05-21
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-05-21
Abatement Due Date 1980-06-23
Nr Instances 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-05-21
Abatement Due Date 1980-05-24
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1980-05-21
Abatement Due Date 1980-06-02
Nr Instances 1
11992054 0215800 1979-01-26 31 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1979-02-22

Related Activity

Type Complaint
Activity Nr 320430689

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-01-29
Abatement Due Date 1979-02-01
Nr Instances 1
Related Event Code (REC) Complaint
11990371 0215800 1977-08-29 31 EAST GENESEE STREET, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1977-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-09-01
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1977-09-01
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 41
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Nr Instances 1
11987021 0215800 1975-12-05 31 EAST GENESEE, Baldwinsville, NY, 13027
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-12-09
Abatement Due Date 1975-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-12-09
Abatement Due Date 1976-02-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-09
Abatement Due Date 1975-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State