Search icon

MORRIS PARK CONTRACTING CO., INC.

Company Details

Name: MORRIS PARK CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1963 (62 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 157041
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 844 NEPPERHAN AVE., YONKERS, NY, United States, 10703

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS PARK CONTRACTING CO., INC. DOS Process Agent 844 NEPPERHAN AVE., YONKERS, NY, United States, 10703

History

Start date End date Type Value
1963-05-15 1985-02-11 Address 31 BARLOW ST., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-919995 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B191951-4 1985-02-11 CERTIFICATE OF AMENDMENT 1985-02-11
454429 1964-09-11 CERTIFICATE OF AMENDMENT 1964-09-11
380390 1963-05-15 CERTIFICATE OF INCORPORATION 1963-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-11
Type:
Planned
Address:
ROCKLAND PSYCHIATRIC CENTER BLDGS. 57-60, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-18
Type:
Referral
Address:
ROCKLAND PSYCHIATRIC CENTER BLDGS. 57-60, ORANGEBURG, NY, 10962
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-11-10
Type:
Planned
Address:
ORCHARD BEACH, New York -Richmond, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-02
Type:
Planned
Address:
83-85 CARMINE ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-05
Type:
Planned
Address:
300 JAY ST, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State