MORSE MANUFACTURING CO., INC.

Name: | MORSE MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1923 (102 years ago) |
Entity Number: | 18809 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 103 KUHN RD., SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
NATHAN ANDREWS | Chief Executive Officer | 103 KUHN RD., SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
NATHAN ANDREWS | DOS Process Agent | 103 KUHN RD., SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-02-08 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-02-08 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2013-08-05 | 2019-08-02 | Address | 727 WEST MANLIUS ST, PO BOX 518, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2019-08-02 | Address | 727 WEST MANLIUS ST, PO BOX 518, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003769 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
190802060132 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
181029006258 | 2018-10-29 | BIENNIAL STATEMENT | 2017-08-01 |
150803006276 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006132 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State