Search icon

MORAN SHIPYARD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MORAN SHIPYARD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Entity Number: 222491
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 50 Locust Avenue, New Canaan, CT, United States, 06840
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD J. TREGURTHA Chief Executive Officer 50 LOCUST AVENUE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2025-03-17 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2024-04-30 2024-04-30 Address 50 LOCUST AVENUE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2022-06-30 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2020-01-21 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240430022024 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220420001569 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200420060539 2020-04-20 BIENNIAL STATEMENT 2020-04-01
200121000748 2020-01-21 CERTIFICATE OF AMENDMENT 2020-01-21
180420006157 2018-04-20 BIENNIAL STATEMENT 2018-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-30
Type:
Planned
Address:
2015 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-11-18
Type:
Planned
Address:
2015 RICHMOND TERR, New York -Richmond, NY, 10302
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-09-18
Type:
FollowUp
Address:
2015 RICHMOND TERRACE, New York -Richmond, NY, 10302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-15
Type:
Planned
Address:
2015 RICHMOND TERRACE, New York -Richmond, NY, 10302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-19
Type:
Planned
Address:
2015 RICHMOND TERRACE, New York -Richmond, NY, 10302
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State