Search icon

MORGAN MOTORS OF NEW ENGLAND, LTD.

Company Details

Name: MORGAN MOTORS OF NEW ENGLAND, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2182855
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: 70 COUNTY RTE 7A, COPAKE, NY, United States, 12516
Principal Address: 225 SIMONS RD., ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE T ECKLER Chief Executive Officer 225 SIMONS RD, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 COUNTY RTE 7A, COPAKE, NY, United States, 12516

Form 5500 Series

Employer Identification Number (EIN):
141799037
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-27 2003-10-16 Address 122 FASOLA RD., SEQUIM, WA, 98382, USA (Type of address: Chief Executive Officer)
1999-10-27 2007-09-17 Address 225 SIMONS RD., ANCRAM, NY, 12502, USA (Type of address: Service of Process)
1997-09-23 1999-10-27 Address C/O LINDA T. ECKLER, 225 SIMONS ROAD, ANCRAM, NY, 12502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006241 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151007006371 2015-10-07 BIENNIAL STATEMENT 2015-09-01
131216006162 2013-12-16 BIENNIAL STATEMENT 2013-09-01
120629002188 2012-06-29 BIENNIAL STATEMENT 2011-09-01
091208002821 2009-12-08 BIENNIAL STATEMENT 2009-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State