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 (30 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-21
Type:
Prog Related
Address:
231-265 E. 161ST STREET, BRONX, NY, 10451
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-11-21
Type:
Prog Related
Address:
231-265 E. 161ST STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State