Search icon

S & J MORRELL, INC.

Company Details

Name: S & J MORRELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (27 years ago)
Entity Number: 2293497
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MORRELL Chief Executive Officer 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
S & J MORRELL, INC. DOS Process Agent 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161560659
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type End date
31MO0891343 CORPORATE BROKER 2025-11-08
109903991 REAL ESTATE PRINCIPAL OFFICE No data
10401343802 REAL ESTATE SALESPERSON 2024-09-18

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2016-08-25 2024-08-07 Address 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2016-08-25 2024-08-07 Address 1501 PITTSFORD VICTOR RD, STE. 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2011-05-18 2016-08-25 Address 1501 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2011-05-18 2016-08-25 Address 1501 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001392 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221121001154 2022-11-21 BIENNIAL STATEMENT 2022-08-01
200803061740 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006306 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160825006040 2016-08-25 BIENNIAL STATEMENT 2016-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State