Search icon

THE MORGAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113010524
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
84
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-26
Type:
Referral
Address:
321 PALMETTO STREET, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-05
Type:
Planned
Address:
295 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, 12775
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State