Search icon

MORRIS PARK CONTRACTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORRIS PARK CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (32 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

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

Links between entities

Type:
Headquarter of
Company Number:
0806177
State:
CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
Planned
Address:
14815 230TH ST/253-50 149TH AVENUE, SPRINGFIELD GARDENS, NY, 11413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-08-26
Type:
Planned
Address:
93-59 183RD STREET,, JAMAICA, NY, 11423
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORRIS PARK CONTRACTING CORPORATION
Party Role:
Defendant
Party Name:
TRUSTEE OF THE LOCAL 7 ,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State