Search icon

MORELL BROWN CORPORATION

Company Details

Name: MORELL BROWN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1995 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1973103
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 723 EAST 140TH ST, BRONX, NY, United States, 10454
Principal Address: 149-41 21ST AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 723 EAST 140TH ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
FRANCESCA KOVACEVIC Chief Executive Officer 1515 MADISON ST, ELMONT, NY, United States, 10454

History

Start date End date Type Value
1999-12-07 2002-01-30 Address 1515 MADISON AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1999-12-07 2002-01-30 Address 723 E 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1999-12-07 2002-01-30 Address 723 E 140TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1997-12-23 1999-12-07 Address 723 E 140TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1997-12-23 1999-12-07 Address 149-41 21ST AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-12-23 1999-12-07 Address 1515 MADISON AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1995-11-13 1997-12-23 Address 723 EAST 140TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143050 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
031118002530 2003-11-18 BIENNIAL STATEMENT 2003-11-01
020130002293 2002-01-30 BIENNIAL STATEMENT 2001-11-01
991207002092 1999-12-07 BIENNIAL STATEMENT 1999-11-01
990219000166 1999-02-19 CERTIFICATE OF AMENDMENT 1999-02-19
971223002293 1997-12-23 BIENNIAL STATEMENT 1997-11-01
951113000290 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773814 0216000 2003-11-21 231-265 E. 161ST STREET, BRONX, NY, 10451
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2003-11-21
Case Closed 2004-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2004-02-25
Abatement Due Date 2004-03-31
Current Penalty 470.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 2004-02-25
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2004-02-25
Abatement Due Date 2004-03-10
Current Penalty 470.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-10
Current Penalty 470.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
305773913 0216000 2003-11-21 231-265 E. 161ST STREET, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Case Closed 2004-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-02-26
Abatement Due Date 2004-03-02
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701989 Employee Retirement Income Security Act (ERISA) 2007-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-08
Termination Date 2009-09-22
Date Issue Joined 2007-05-14
Pretrial Conference Date 2007-10-04
Section 1132
Status Terminated

Parties

Name OPERATIVE PLASTERERS AND CEMEN
Role Plaintiff
Name MORELL BROWN CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State