Search icon

MORTON BUILDINGS, INC.

Branch

Company Details

Name: MORTON BUILDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1973 (51 years ago)
Branch of: MORTON BUILDINGS, INC., Illinois (Company Number LLC_00169013)
Entity Number: 239897
ZIP code: 61550
County: Cortland
Place of Formation: Illinois
Address: 252 W Adams, 99 WASHINGTON AVE, STE 805-A, Secretary, MI, United States, 61550
Principal Address: 252 W ADAMS ST, MORTON, IL, United States, 61550

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 252 W Adams, 99 WASHINGTON AVE, STE 805-A, Secretary, MI, United States, 61550

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHONGTON AVE., STE 805-A, ALBANY, NY, 12201

Chief Executive Officer

Name Role Address
SEAN CAIN Chief Executive Officer 252 W ADAMS ST, MORTON, IL, United States, 61550

Permits

Number Date End date Type Address
NVOA-2024830-26319 2024-08-30 2024-09-04 OVER DIMENSIONAL VEHICLE PERMITS No data
NVOA-2024830-26320 2024-08-30 2024-09-04 OVER DIMENSIONAL VEHICLE PERMITS No data
MTNC-2022310-7951 2022-03-10 2022-03-15 OVER DIMENSIONAL VEHICLE PERMITS No data
UXIJ-2022111-703 2022-01-11 2022-01-13 OVER DIMENSIONAL VEHICLE PERMITS No data
WUBG-20191015-37999 2019-10-15 2019-10-17 OVER DIMENSIONAL VEHICLE PERMITS No data
SMO1-20191011-37621 2019-10-11 2019-10-15 OVER DIMENSIONAL VEHICLE PERMITS No data
UEQ5-2019322-9717 2019-03-22 2019-03-26 OVER DIMENSIONAL VEHICLE PERMITS No data
FP76-2019219-5147 2019-02-19 2019-02-20 OVER DIMENSIONAL VEHICLE PERMITS No data
IHE8-2018614-18531 2018-06-14 2018-06-19 OVER DIMENSIONAL VEHICLE PERMITS No data
QX48-201861-16968 2018-06-01 2018-06-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 252 W ADAMS ST, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)
2016-04-21 2023-12-29 Address ONE COMMERCE PLAZA, 99 WASHONGTON AVE., STE 805-A, ALBANY, NY, 12201, 2822, USA (Type of address: Registered Agent)
2016-04-21 2023-12-29 Address ONE COMMERCE PALZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-12-14 2023-12-29 Address 252 W ADAMS ST, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)
2013-12-19 2015-12-14 Address 252 W ADAMS ST, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)
2010-01-05 2013-12-19 Address 252 W ADAMS ST, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)
2006-01-30 2010-01-05 Address 252 W ADAMS ST, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)
1999-10-18 2016-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2016-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-30 2006-01-30 Address 309 WEST BIRCHWOOD, MORTON, IL, 61550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229001106 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211228003057 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191224060108 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171228006029 2017-12-28 BIENNIAL STATEMENT 2017-12-01
160421000145 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
151214006198 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131219006262 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111230002509 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100105002698 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071220002974 2007-12-20 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335401220 0215800 2012-07-20 HAGGERTY HARDWARE, 5390 STATE HIGHWAY 28, COOPERSTOWN, NY, 13326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-20
Emphasis L: FALL, L: LOCALTARG
Case Closed 2013-04-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2012-09-19
Current Penalty 0.0
Initial Penalty 3300.0
Contest Date 2012-10-15
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) South wall of pole barn, on or about 7-20-12: Employees were operating various items, including power tools, powered through a relocatable power tap (RPT) that was not being used in accordance with the manufacturers recommendations or as listed and labeled.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2012-09-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-15
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) South wall of pole barn, on or about 7-20-12: Employees were operating various items, including power tools, powered through a relocatable power tap (RPT) that was missing a ground pin.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B02 II
Issuance Date 2012-09-19
Current Penalty 7000.0
Initial Penalty 27500.0
Contest Date 2012-10-15
Final Order 2013-03-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(2)(ii): Each employee on a walking/working surface 6 feet (1.8 m) or more above a lower level where leading edges are under construction, but who is not engaged in the leading edge work, shall be protected from falling by a guardrail system, safety net system, or personal fall arrest system. If a guardrail system is chosen to provide the fall protection, and a controlled access zone has already been established for leading edge work, the control line may be used in lieu of a guardrail along the edge that parallels the leading edge.
310756119 0215800 2008-06-26 7911 CREGO ROAD, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-26
Emphasis L: FALL
Case Closed 2008-06-26
309201473 0213100 2005-09-27 67 CHURCH STREET, COEYMANS, NY, 12045
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-27
Case Closed 2005-09-29
106156755 0215800 1997-12-17 SING SING RD. REGIONAL AIRPORT, BIG FLATS, NY, 14845
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-17
Emphasis L: FALL
Case Closed 1998-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-02-10
Abatement Due Date 1998-02-13
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
106894686 0213100 1991-03-14 43-45 QUAKER ROAD, GLENS FALLS, NY, 12801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-03-14
Case Closed 1992-09-11

Related Activity

Type Referral
Activity Nr 901519405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 485.0
Initial Penalty 975.0
Contest Date 1991-04-01
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19260404 B01 I
Issuance Date 1991-03-21
Abatement Due Date 1991-03-24
Current Penalty 4500.0
Initial Penalty 9000.0
Final Order 1992-01-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
107651283 0215800 1989-12-20 7911 CREGO ROAD, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-20
Case Closed 1990-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-02
Abatement Due Date 1990-02-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-02-02
Abatement Due Date 1990-02-21
Nr Instances 1
Nr Exposed 6
Gravity 05
1089317 0215800 1984-09-07 377 N GENESEE ST, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1984-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-09-19
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-09-19
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-09-19
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State