Name: | MORRISONVILLE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1971 (54 years ago) |
Entity Number: | 310338 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
ROBERT L SORRELL | Chief Executive Officer | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, United States, 12962 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50444 | 2024-01-24 | 2029-01-23 | Mined land permit | on the east-side of Rand Hill Road and nearly opposite- Ashton Road |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2013-07-01 | Address | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, 12962, 1056, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2005-08-08 | Address | PO BOX 160, 1056 MASON STREET, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2005-08-08 | Address | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, 12962, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2005-08-08 | Address | 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
1993-04-29 | 1995-07-25 | Address | -5- MASON STREET, PO BOX 160, MORRISONVILLE, NY, 12962, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002371 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110706002680 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090601002817 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070703002876 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050808002809 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State