-
Home Page
›
-
Counties
›
-
Putnam
›
-
10509
›
-
MOREHOUSE BUILDERS, LTD.
Company Details
Name: |
MOREHOUSE BUILDERS, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Aug 1990 (35 years ago)
|
Entity Number: |
1471890 |
ZIP code: |
10509
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
JOES HILL ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ALAN B. MOREHOUSE
|
Chief Executive Officer
|
JOES HILL ROAD, BREWSTER, NY, United States, 10509
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
JOES HILL ROAD, BREWSTER, NY, United States, 10509
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
981117002193
|
1998-11-17
|
BIENNIAL STATEMENT
|
1998-08-01
|
960815002328
|
1996-08-15
|
BIENNIAL STATEMENT
|
1996-08-01
|
931101002020
|
1993-11-01
|
BIENNIAL STATEMENT
|
1993-08-01
|
930414002733
|
1993-04-14
|
BIENNIAL STATEMENT
|
1992-08-01
|
900830000294
|
1990-08-30
|
CERTIFICATE OF INCORPORATION
|
1990-08-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301456547
|
0216000
|
1997-12-02
|
TALLYRAND CRESCENT APTS., WHITE PLAINS RD., TARRYTOWN, NY, 10591
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-12-02
|
Case Closed |
1998-02-25
|
Related Activity
Type |
Referral |
Activity Nr |
202021697 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
1998-01-27 |
Abatement Due Date |
1998-02-04 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1998-01-27 |
Abatement Due Date |
1998-02-04 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State