Search icon

MORRISON DEVELOPMENT CORP.

Company Details

Name: MORRISON DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1972 (53 years ago)
Date of dissolution: 24 Mar 1999
Entity Number: 243397
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 21 TOWERHILL ROAD, SHOREHAM, NY, United States, 11786
Principal Address: 45A SOUND AVE, BOX 1284, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J. MORRISON Chief Executive Officer 45A SOUND AVE, BOX 1284, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 TOWERHILL ROAD, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
1992-10-27 1993-11-16 Address 21 TOWERHILL RD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1985-09-10 1992-10-27 Address TOWER HILL RD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1972-10-02 1985-09-10 Address 135 S. GROVE ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070516051 2007-05-16 ASSUMED NAME CORP INITIAL FILING 2007-05-16
DP-1412139 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
931116002978 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921027002427 1992-10-27 BIENNIAL STATEMENT 1992-10-01
B265309-3 1985-09-10 CERTIFICATE OF AMENDMENT 1985-09-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-05
Type:
Prog Related
Address:
500 TULIP AVENUE, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-24
Type:
Planned
Address:
DEPOT ROAD & MONTAUK HWY., WESTHAMPTON, NY, 11978
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-16
Type:
Planned
Address:
MIDDLE COUNTRY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-14
Type:
Planned
Address:
WEST WATER ST, SAG HARBOR, NY, 11962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-06
Type:
Planned
Address:
500 CENTRAL AVE, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State