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)
1993-04-29 2003-05-22 Address PO BOX 160 - 5, MASON STREET, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
1971-06-30 1995-07-25 Address NO STREET ADDRESS, MORRISONVILLE, NY, USA (Type of address: Service of Process)

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
20050228022 2005-02-28 ASSUMED NAME CORP INITIAL FILING 2005-02-28
030522002499 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010604002617 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990616002234 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970623002045 1997-06-23 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994288 0213100 1990-04-19 PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-19
Case Closed 1990-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-05
Abatement Due Date 1990-06-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-06-05
Abatement Due Date 1990-06-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1990-06-05
Abatement Due Date 1990-06-22
Nr Instances 1
Nr Exposed 1
100709849 0213100 1987-12-09 ROUTE 3, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Emphasis N: TRENCH
Case Closed 1988-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808788408 2021-02-17 0248 PPS 1056 Mason St, Morrisonville, NY, 12962-3617
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107597
Loan Approval Amount (current) 107597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morrisonville, CLINTON, NY, 12962-3617
Project Congressional District NY-21
Number of Employees 11
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108242.58
Forgiveness Paid Date 2021-10-25
3561957110 2020-04-11 0248 PPP 1056 Mason St suite 160, MORRISONVILLE, NY, 12962-3617
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90558
Loan Approval Amount (current) 90558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MORRISONVILLE, CLINTON, NY, 12962-3617
Project Congressional District NY-21
Number of Employees 10
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91466.06
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1182581 Intrastate Non-Hazmat 2024-04-01 5000 2023 5 1 Private(Property)
Legal Name MORRISONVILLE CONSTRUCTION INC
DBA Name -
Physical Address 1056 MASON ST, MORRISONVILLE, NY, 12962, US
Mailing Address 1056 MASON ST, MORRISONVILLE, NY, 12962, US
Phone (518) 563-0890
Fax (518) 562-2961
E-mail RSORRELM@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State