Search icon

MORRISONVILLE CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
ROBERT L SORRELL Chief Executive Officer 1056 MASON ST, PO BOX 160, MORRISONVILLE, NY, United States, 12962

Permits

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107597.00
Total Face Value Of Loan:
107597.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90558.00
Total Face Value Of Loan:
90558.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-19
Type:
Prog Related
Address:
PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-09
Type:
Planned
Address:
ROUTE 3, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90558
Current Approval Amount:
90558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91466.06
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107597
Current Approval Amount:
107597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108242.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 562-2961
Add Date:
2003-10-28
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State