Search icon

MORAN TOWING & TRANSPORTATION CO., INC.

Headquarter

Company Details

Name: MORAN TOWING & TRANSPORTATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1926 (99 years ago)
Date of dissolution: 31 Dec 1996
Entity Number: 28117
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: TWO GREENWICH PLAZA, GREENWICH, CT, United States, 06830
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS E. MORAN Chief Executive Officer TWO GREENWICH PLAZA, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0180791
State:
CONNECTICUT

History

Start date End date Type Value
1926-01-14 1986-02-28 Address 235 LINCOLN PL, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961231000100 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
961230000572 1996-12-30 CERTIFICATE OF MERGER 1996-12-31
940203002416 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930324002930 1993-03-24 BIENNIAL STATEMENT 1993-01-01
B327901-2 1986-02-28 CERTIFICATE OF AMENDMENT 1986-02-28

OSHA's Inspections within Industry

Inspection Summary

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

Inspection Summary

Date:
1974-08-21
Type:
Planned
Address:
2015 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State