Search icon

R.A. MOREY BUILDERS, INC.

Company Details

Name: R.A. MOREY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1963 (62 years ago)
Date of dissolution: 03 Mar 1987
Entity Number: 154652
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 29, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.A. MOREY BUILDERS, INC. DOS Process Agent P.O. BOX 29, MONTICELLO, NY, United States, 12701

Filings

Filing Number Date Filed Type Effective Date
C152548-2 1990-06-14 ASSUMED NAME CORP INITIAL FILING 1990-06-14
B464288-3 1987-03-03 CERTIFICATE OF DISSOLUTION 1987-03-03
366960 1963-02-15 CERTIFICATE OF INCORPORATION 1963-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10722411 0213100 1983-06-13 SYNFLEUR RD, White Lake, NY, 12786
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1983-06-17
Abatement Due Date 1983-06-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-06-17
Abatement Due Date 1983-06-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-06-17
Abatement Due Date 1983-06-20
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
12071288 0235500 1981-03-26 ROUTE 17M, Chester, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-30
Case Closed 1981-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-03
Abatement Due Date 1981-04-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State