Name: | MORGAN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1966 (59 years ago) |
Entity Number: | 202768 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY SUITE 967, STE 967, NEW YORK, NY, United States, 10004 |
Principal Address: | 11 BROADWAY, STE 967, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEPARD R MORGAN | Chief Executive Officer | 11 BROADWAY, STE 967, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MORGAN BUILDERS, INC. | DOS Process Agent | 11 BROADWAY SUITE 967, STE 967, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-02 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-23 | 2016-10-06 | Address | 11 BROADWAY, STE 967, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1966-10-07 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-07 | 2013-09-23 | Address | 18 E. 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161006006567 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141009006298 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
130923002107 | 2013-09-23 | BIENNIAL STATEMENT | 2012-10-01 |
20090701040 | 2009-07-01 | ASSUMED NAME CORP INITIAL FILING | 2009-07-01 |
020403000167 | 2002-04-03 | CERTIFICATE OF AMENDMENT | 2002-04-03 |
581312-4 | 1966-10-07 | CERTIFICATE OF INCORPORATION | 1966-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314333899 | 0215000 | 2010-04-05 | 7 WEST 8TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102521473 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B01 |
Issuance Date | 2010-07-19 |
Abatement Due Date | 2010-07-29 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State