Search icon

MORRIS PARK CONTRACTING CORPORATION

Headquarter

Company Details

Name: MORRIS PARK CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779852
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 12 W 32ND ST, NEW YORK, NY, United States, 10001
Principal Address: C/O 12 W 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORRIS PARK CONTRACTING CORPORATION, CONNECTICUT 0806177 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH URBINATI Chief Executive Officer C/O 12 W 32ND ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O ROSENBERG & MANENTE PLLC DOS Process Agent 12 W 32ND ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-06 2024-12-06 Address C/O 12 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 1380 FLAGLER DR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2014-01-21 2024-12-06 Address 1380 FLAGLER DR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2014-01-21 2024-12-06 Address 1 LINDEN PL, STE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-10-22 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1996-01-08 2014-01-21 Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1996-01-08 2014-01-21 Address 81 ROCKDALE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-12-15 1998-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-15 2014-01-21 Address 81 ROCKDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206001104 2024-12-06 BIENNIAL STATEMENT 2024-12-06
140121002299 2014-01-21 BIENNIAL STATEMENT 2013-12-01
111229002609 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091221003071 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002017 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060216002738 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031125002263 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011211002544 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000106002631 2000-01-06 BIENNIAL STATEMENT 1999-12-01
981022000641 1998-10-22 CERTIFICATE OF AMENDMENT 1998-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303529036 0215600 2001-02-20 14815 230TH ST/253-50 149TH AVENUE, SPRINGFIELD GARDENS, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-21
Emphasis S: CONSTRUCTION
Case Closed 2001-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 446.25
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-03-12
Abatement Due Date 2001-03-15
Current Penalty 735.0
Initial Penalty 735.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2001-03-12
Abatement Due Date 2001-04-05
Current Penalty 735.0
Initial Penalty 735.0
Nr Instances 1
Nr Exposed 4
Gravity 05
300593555 0215600 1996-08-26 93-59 183RD STREET,, JAMAICA, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-27
Case Closed 1997-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-10-09
Abatement Due Date 1996-10-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-09
Abatement Due Date 1996-10-15
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State