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 Nr Report ID Date Opened Site Address
17651225 0213100 1988-02-11 ROCKLAND PSYCHIATRIC CENTER BLDGS. 57-60, ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-12
Case Closed 1989-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-03-09
Abatement Due Date 1988-03-12
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1988-03-25
Final Order 1988-07-21
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-03-09
Abatement Due Date 1988-03-12
Current Penalty 240.0
Initial Penalty 300.0
Contest Date 1988-03-25
Final Order 1988-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1988-03-09
Abatement Due Date 1988-03-12
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1988-03-25
Final Order 1988-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-03-09
Abatement Due Date 1988-03-12
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1988-03-25
Final Order 1988-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-09
Abatement Due Date 1988-03-12
Nr Instances 1
Nr Exposed 12
2148740 0213100 1987-11-18 ROCKLAND PSYCHIATRIC CENTER BLDGS. 57-60, ORANGEBURG, NY, 10962
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-02-10
Case Closed 1988-09-28

Related Activity

Type Referral
Activity Nr 901191569
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260058 E06 I
Issuance Date 1988-04-01
Abatement Due Date 1988-04-11
Current Penalty 4900.0
Initial Penalty 9000.0
Contest Date 1988-05-02
Final Order 1988-09-11
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260058 E06 II
Issuance Date 1988-04-01
Abatement Due Date 1988-04-11
Contest Date 1988-05-02
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Willful
Standard Cited 19260058 F02 I
Issuance Date 1988-04-01
Abatement Due Date 1988-04-11
Current Penalty 4900.0
Initial Penalty 9000.0
Contest Date 1988-05-02
Final Order 1988-09-11
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Willful
Standard Cited 19260058 L02
Issuance Date 1988-04-01
Abatement Due Date 1988-04-04
Current Penalty 4200.0
Initial Penalty 8000.0
Contest Date 1988-05-02
Final Order 1988-09-11
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
11905221 0215600 1982-11-10 ORCHARD BEACH, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1983-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1982-11-16
Abatement Due Date 1982-11-19
Nr Instances 1
11810546 0215000 1982-09-02 83-85 CARMINE ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-09-03
11663150 0235300 1980-06-05 300 JAY ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-05
Case Closed 1984-03-10
11891835 0215600 1979-12-07 79-01 BROADWAY, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-07
Case Closed 1980-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-12-13
Abatement Due Date 1979-12-07
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-12-13
Abatement Due Date 1979-12-07
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-13
Abatement Due Date 1979-12-07
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-12-13
Abatement Due Date 1979-12-17
Contest Date 1980-01-15
Nr Instances 10
12119335 0235500 1977-12-28 MACYS PAVILION GRASSLANDS, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-28
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State