Search icon

JOSEPH MORTON CO., INC.

Company Details

Name: JOSEPH MORTON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1964 (60 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 181705
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 226 PACIFIC ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MORTON CO., INC. DOS Process Agent 226 PACIFIC ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1796358 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C320211-2 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
466283 1964-11-25 CERTIFICATE OF INCORPORATION 1964-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11467131 0214700 1978-06-20 ANIMAL DISEASE CENTER PO BOX 8, Centerport, NY, 11944
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1984-03-10
11467008 0214700 1978-05-26 ANIMAL DISEASE CENTER-PO BOX, Centerport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-26
Case Closed 1978-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
11465291 0214700 1977-04-14 ANIMAL DISEASE CENTER PO BOX 8, Centerport, NY, 11944
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1977-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State