Search icon

MORAN TOWING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORAN TOWING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1905 (120 years ago)
Entity Number: 16316
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 725000

Type CAP

Chief Executive Officer

Name Role Address
EDWARD J. TREGURTHA Chief Executive Officer 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F97000000154
State:
FLORIDA
Type:
Headquarter of
Company Number:
0180793
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
KTKUW3L4GEF6
CAGE Code:
00TG5
UEI Expiration Date:
2026-03-21

Business Information

Division Name:
MORAN TOWING CORPORATION
Activation Date:
2025-03-25
Initial Registration Date:
2008-03-20

Legal Entity Identifier

LEI Number:
549300FCJ5YI76PWSO35

Registration Details:

Initial Registration Date:
2013-04-18
Next Renewal Date:
2026-06-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-18 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2023-08-18 2023-08-18 Address 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2022-09-19 2023-08-18 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2022-03-04 2022-09-19 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2017-08-03 2023-08-18 Address 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230818003204 2023-08-18 BIENNIAL STATEMENT 2023-08-01
210804002965 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190802061150 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006769 2017-08-03 BIENNIAL STATEMENT 2017-08-01
161117000641 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17

Court Cases

Court Case Summary

Filing Date:
2016-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MORAN TOWING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
YOUNG
Party Role:
Defendant
Party Name:
MORAN TOWING CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
GOULD
Party Role:
Plaintiff
Party Name:
MORAN TOWING CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State