Search icon

MORGAN MARINE BASE, INC.

Company Details

Name: MORGAN MARINE BASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1963 (62 years ago)
Entity Number: 158824
ZIP code: 12874
County: Warren
Place of Formation: New York
Address: 8 delaware ave, SILVER BAY, NY, United States, 12874
Principal Address: 8 DELAWARE AVENUE, SILVER BAY, NY, United States, 12874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST GEORGE BADCOCK, III Chief Executive Officer 8 DELAWARE AVENUE, SILVER BAY, NY, United States, 12874

DOS Process Agent

Name Role Address
MORGAN MARINE BASE, INC. DOS Process Agent 8 delaware ave, SILVER BAY, NY, United States, 12874

History

Start date End date Type Value
2021-07-29 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-31 2021-07-29 Address BRUCE G CARR, 175 OTTAWA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2012-05-09 2021-07-29 Address 8 DELAWARE AVENUE, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer)
2012-05-09 2021-03-31 Address 12 FATHER JOGUES PLACE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2011-10-18 2012-05-09 Address 8 DELAWARE AVE., SILVER BAY, NY, 12874, USA (Type of address: Service of Process)
2010-01-04 2011-10-18 Address (Type of address: Service of Process)
2009-07-27 2012-05-09 Address 8 DELAWARE AVE, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer)
2005-08-02 2010-01-04 Address ONE BROAD STREET PLAZA, P.O. BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1995-12-12 2009-07-27 Address RTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer)
1995-12-12 2012-05-09 Address RTE 9N, SILVER BAY, NY, 12874, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220306000082 2022-03-06 BIENNIAL STATEMENT 2021-07-01
210729001293 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
210331002004 2021-03-31 BIENNIAL STATEMENT 2019-07-01
180220002007 2018-02-20 BIENNIAL STATEMENT 2017-07-01
130828002287 2013-08-28 BIENNIAL STATEMENT 2013-07-01
120509002319 2012-05-09 BIENNIAL STATEMENT 2011-07-01
111018000801 2011-10-18 CERTIFICATE OF CHANGE 2011-10-18
100104000275 2010-01-04 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-01-04
090727002666 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070829002258 2007-08-29 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304467988 0213100 2002-06-28 ROUTE 9N, SILVER BAY, NY, 12874
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-07-17
Emphasis S: AMPUTATIONS
Case Closed 2003-05-16

Related Activity

Type Referral
Activity Nr 200744795
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-10-17
Abatement Due Date 2002-11-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 B02 VIIC
Issuance Date 2002-10-17
Abatement Due Date 2002-10-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-10-17
Abatement Due Date 2002-11-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2002-10-17
Abatement Due Date 2002-12-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-10-17
Abatement Due Date 2003-01-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2002-10-17
Abatement Due Date 2003-01-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-10-17
Abatement Due Date 2002-10-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2002-10-17
Abatement Due Date 2002-11-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2002-10-17
Abatement Due Date 2002-11-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2002-10-17
Abatement Due Date 2002-11-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State