Search icon

MORRIS PARK INC.

Company Details

Name: MORRIS PARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1993 (32 years ago)
Entity Number: 1723631
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: MOUNT CARMEL STATION, PO BOX 580219, BRONX, NY, United States, 10458
Principal Address: 668 CRESCENT AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORRIS PARK INC DOS Process Agent MOUNT CARMEL STATION, PO BOX 580219, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
RADAME JOSE PEREZ Chief Executive Officer MOUNT CARMEL STATION, PO BOX 580219, BRONX, NY, United States, 10458

History

Start date End date Type Value
1993-05-04 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-04 2013-11-15 Address MOUNT CARMEL STATION, PO BOX 580219, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002014 2013-11-15 BIENNIAL STATEMENT 2013-05-01
930504000214 1993-05-04 CERTIFICATE OF INCORPORATION 1993-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106871239 0215000 1997-05-15 WARD'S ISLAND, NY, NY, 10801
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1997-06-23

Related Activity

Type Complaint
Activity Nr 200838076
Safety Yes
100219815 0215600 1986-01-14 FOX ST. BETWEEN TIFFANY ST& INTERVALE AVE., BRONX, NY, 10455
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-01-27

Related Activity

Type Referral
Activity Nr 900849753
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State