Search icon

MORE CONTRACTING & CONSULTING, INC.

Company Details

Name: MORE CONTRACTING & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118446
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1526 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J MORRELL Chief Executive Officer 1526 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1526 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
769V2
UEI Expiration Date:
2018-04-04

Business Information

Doing Business As:
MORE CONSULTING
Division Name:
MORE CONSULTING CORP.
Activation Date:
2017-04-06
Initial Registration Date:
2014-05-20

Form 5500 Series

Employer Identification Number (EIN):
113367154
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-05 2007-03-16 Address 1526 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, 1237, USA (Type of address: Chief Executive Officer)
1999-03-16 2005-05-05 Address PO BOX 5273, ROCY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1999-03-16 2005-05-05 Address 15 HARDING ST, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1999-03-16 2005-05-05 Address 15 HARDING ST, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1997-03-03 1999-03-16 Address 10 UNDINE ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070316002327 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050505002702 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030306002800 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010322002723 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990316002367 1999-03-16 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-02
Type:
Planned
Address:
700 HARRISON AVE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-13
Type:
Planned
Address:
430 SUNRISE HIGHWAY, W BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-25
Type:
Unprog Rel
Address:
PECONIC LANDING, SOUTHOLD, NY, 11971
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State