Search icon

MORGAL LIGHTING LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAL LIGHTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1994 (31 years ago)
Entity Number: 1869114
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 41 MEADOWBROOK DR, HUNTINGTON STATION, NY, United States, 11746
Address: 60 BRIDGE ROAD, 00, ISLANDIA, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MILLER-ENGEL Chief Executive Officer 60 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
DAVID MILLER-ENGEL DOS Process Agent 60 BRIDGE ROAD, 00, ISLANDIA, NY, United States, 11560

Form 5500 Series

Employer Identification Number (EIN):
113238300
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-01 2018-11-02 Address 9 THE PLAZA, 00, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2008-12-16 2018-11-02 Address 9 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2008-12-16 2016-11-01 Address 9 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2000-12-01 2008-12-16 Address 113 FOREST VAE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2000-12-01 2008-12-16 Address 113 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181102006022 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007704 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006048 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121108006196 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101116002122 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State