Search icon

MORELL BROWN PLASTERING CORP.

Company Details

Name: MORELL BROWN PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2373423
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 3410 PAUL AVENUE, APT. 10N, BRONX, NY, United States, 10468
Address: ATTN: RICHARD WEINBERGER, ESQ., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY HARTSTEIN Chief Executive Officer 3410 PAUL AVENUE, APT. 10N, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
C/O BALLON STOLL BADER & NADLER, P.C. DOS Process Agent ATTN: RICHARD WEINBERGER, ESQ., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-1661455 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010430002052 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990430000651 1999-04-30 CERTIFICATE OF INCORPORATION 1999-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11810330 0215000 1982-08-05 1100 AVE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-05
Case Closed 1982-08-11
12099636 0235500 1981-11-19 760 WESTCHESTER AVE PO BOX 991, Port Chester, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1981-12-07

Related Activity

Type Complaint
Activity Nr 320455611
11732724 0215000 1980-09-19 WEST STREET & CHAMBERS STREET, New York -Richmond, NY, 10013
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1980-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-21
Abatement Due Date 1980-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1980-10-21
Abatement Due Date 1980-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-10-21
Abatement Due Date 1980-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1980-10-21
Abatement Due Date 1980-10-31
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-10-21
Abatement Due Date 1980-10-31
Nr Instances 32
11823341 0215000 1979-07-11 333 EAST 60 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1980-05-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-08-15
Nr Instances 2
11767654 0215000 1979-05-17 1 WEST 4TH STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-06-05
Abatement Due Date 1979-06-08
Nr Instances 7
12120572 0235500 1978-02-22 RTE 59, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1978-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-07-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1978-06-28
Abatement Due Date 1978-07-07
Nr Instances 1
11740008 0215000 1974-05-16 PAULING STREET AND MAPLE AVENU, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-05-29
Abatement Due Date 1974-06-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State