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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 EAST 140TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
FRANCESCA KOVACEVIC | Chief Executive Officer | 1515 MADISON ST, ELMONT, NY, United States, 10454 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305773814 | 0216000 | 2003-11-21 | 231-265 E. 161ST STREET, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0701989 | Employee Retirement Income Security Act (ERISA) | 2007-03-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
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