Search icon

MORGAN CONSTRUCTION ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004577
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 30 COOPER SQUARE, 10TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRIE WOOLARD Chief Executive Officer 30 COOPER SQUARE, 10TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O MCLAUGHLIN & STERN, LLP DOS Process Agent ATTN: STEVEN J. HYMAN, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1016357
State:
CONNECTICUT

History

Start date End date Type Value
1998-02-06 2002-02-25 Address 821 BROADWAY, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-02-06 2002-02-25 Address 821 BROADWAY, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-02-06 2001-11-05 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-02-28 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-28 1998-02-06 Address 821 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120319002571 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100305002762 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080219002642 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060306002947 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040212002823 2004-02-12 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS11C0016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
28500000.00
Base And Exercised Options Value:
28500000.00
Base And All Options Value:
28500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-28
Description:
CONSTRUCTION OF THE KELLER ARMY HOSPITAL CLINIC ADDITION.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-10
Type:
Planned
Address:
KELLER HOSPITAL WEST POINT, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-14
Type:
Planned
Address:
429 E. 75TH ST, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-27
Type:
Planned
Address:
5501 94TH STREET, ELMUHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State