Search icon

MORSID INDUSTRIES, INC.

Company Details

Name: MORSID INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1965 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 193507
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: RT. 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MICHAEL SPIELMAN DOS Process Agent RT. 9, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1965-12-16 1983-11-04 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097142 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C224187-3 1995-06-20 ASSUMED NAME CORP INITIAL FILING 1995-06-20
B037113-3 1983-11-04 CERTIFICATE OF AMENDMENT 1983-11-04
532030-4 1965-12-16 CERTIFICATE OF INCORPORATION 1965-12-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-03-10
Type:
Planned
Address:
1855 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-07
Type:
FollowUp
Address:
18 55 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-28
Type:
FollowUp
Address:
18 55 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-10-27
Type:
Planned
Address:
1855 TROUTMAN ST, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-29
Type:
Planned
Address:
1855 TROUTMAN STREET, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State