Search icon

THE MORGAN CONTRACTING CORP.

Company Details

Name: THE MORGAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1436964
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 30 COOPER SQUARE, 10TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGAN CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2012 113010524 2013-08-13 MORGAN CONTRACTING CORP 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 8452946989
Plan sponsor’s address 15 MATTHEWS STREET, GOSHEN, NY, 10924

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing MORGAN CONTRACTING CORP
MORGAN CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2011 113010524 2012-07-16 MORGAN CONTRACTING CORP 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2123772600
Plan sponsor’s address 30 COOPER SQ FL 10, NEW YORK, NY, 100037120

Plan administrator’s name and address

Administrator’s EIN 113010524
Plan administrator’s name MORGAN CONTRACTING CORP
Plan administrator’s address 30 COOPER SQ FL 10, NEW YORK, NY, 100037120
Administrator’s telephone number 2123772600

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MORGAN CONTRACTING CORP
MORGAN CONTRACTING CORP 401 K PROFIT SHARING PLAN TRUST 2010 113010524 2011-07-28 MORGAN CONTRACTING CORP 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2123772600
Plan sponsor’s address 30 COOPER SQ 10TH FL, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 113010524
Plan administrator’s name MORGAN CONTRACTING CORP
Plan administrator’s address 30 COOPER SQ 10TH FL, NEW YORK, NY, 10003
Administrator’s telephone number 2123772600

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MORGAN CONTRACTING CORP
MORGAN CONTRACTING CORP 2009 113010524 2010-07-26 MORGAN CONTRACTING CORP 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2123772600
Plan sponsor’s address 30 COOPER SQ 10TH FL, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 113010524
Plan administrator’s name MORGAN CONTRACTING CORP
Plan administrator’s address 30 COOPER SQ 10TH FL, NEW YORK, NY, 10003
Administrator’s telephone number 2123772600

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing MORGAN CONTRACTING CORP

Chief Executive Officer

Name Role Address
BARRIE WOOLARD Chief Executive Officer 30 COOPER SQUARE, 10TH FLR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O MCLAUGHLIN & STERN, LLP ATTN: STEVEN J HYMAN ESQ DOS Process Agent 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-06-17 2008-04-09 Address 30 COOPER SQUARE 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-06-17 2008-04-09 Address 30 COOPER SQUARE 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-11-05 2005-06-17 Address ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-01 2005-06-17 Address 71 WEST 23RD STREET, NEW YORK, NY, 10010, 4102, USA (Type of address: Chief Executive Officer)
1993-07-01 2005-06-17 Address 71 WEST 23RD STREET, NEW YORK, NY, 10010, 4102, USA (Type of address: Principal Executive Office)
1990-04-05 2001-11-05 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002364 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100430002070 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080409002042 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060509003223 2006-05-09 BIENNIAL STATEMENT 2006-04-01
050617002667 2005-06-17 BIENNIAL STATEMENT 2004-04-01
011105000566 2001-11-05 CERTIFICATE OF CHANGE 2001-11-05
930701002456 1993-07-01 BIENNIAL STATEMENT 1993-04-01
C126658-4 1990-04-05 CERTIFICATE OF INCORPORATION 1990-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-10 No data 56 AVENUE, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation PASS
2014-07-02 No data GATES AVENUE, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PERM SIDEWALK
2014-05-26 No data 56 AVENUE, FROM STREET 94 STREET TO STREET JUNCTION BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-03-29 No data FT WASHINGTON AVENUE, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent installed two "No Parking Anytime - Temp Construction Regulation" signs on the E/S of street and two "No Standing Anytime - Temp Construction Regulation" signs on the W/S of street without a valid DOT permit on file. Permit #M022013254196
2013-12-25 No data PALMETTO STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Barriers removed !
2013-12-11 No data EAST 71 STREET, FROM STREET FDR DRIVE SB ENTRANCE E 73 ST TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Occupy sidewalk
2013-11-27 No data FT WASHINGTON AVENUE, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-11-26 No data FT WASHINGTON AVENUE, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-11-07 No data PALMETTO STREET, FROM STREET IRVING AVENUE TO STREET KNICKERBOCKER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-10-26 No data EAST 71 STREET, FROM STREET FDR DRIVE SB ENTRANCE E 73 ST TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation Trailer on street.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334042827 0215000 2012-04-26 321 PALMETTO STREET, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-04-26
Case Closed 2013-08-02

Related Activity

Type Referral
Activity Nr 325440
Safety Yes
Type Inspection
Activity Nr 404903
Safety Yes
Type Inspection
Activity Nr 405103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2012-10-23
Abatement Due Date 2012-11-06
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2012-11-26
Final Order 2013-07-01
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person. Located at 321 Palmetto Street, Brooklyn, NY On or about 4/26/2012 a) The employer did not maintain a safety program which provided frequent and regular inspections of the jobsite, maerials, and equipment. Employees worked on the platforms of a tubular welded frame scaffold, were exposed to hazards, including but not limited to: scaffold not fully planked, scaffold without guardrails/endrails.
300531399 0213100 1997-11-05 295 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, 12775
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-11-05
Case Closed 1997-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State