Search icon

MOREY MACHINERY INC.

Company Details

Name: MOREY MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1971 (53 years ago)
Date of dissolution: 08 May 2000
Entity Number: 316770
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 102 MIDLAND AVENUE EXT, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 160000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN M. MOREY Chief Executive Officer 102 MIDLAND AVENUE EXT, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
JONATHAN M. MOREY DOS Process Agent 102 MIDLAND AVENUE EXT, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1979-10-23 1980-07-15 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
1974-03-04 1993-11-12 Address 221 COTTAGE ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1973-04-16 1979-10-23 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
1972-04-25 1974-03-04 Address 536 NORTH ST., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1971-10-27 1973-04-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1971-10-27 1972-04-25 Address 60 EAST 42ND ST., ROOM 1905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C324453-1 2002-11-29 ASSUMED NAME CORP INITIAL FILING 2002-11-29
000508000780 2000-05-08 CERTIFICATE OF DISSOLUTION 2000-05-08
971031002030 1997-10-31 BIENNIAL STATEMENT 1997-10-01
931112002090 1993-11-12 BIENNIAL STATEMENT 1993-10-01
A683294-3 1980-07-15 CERTIFICATE OF AMENDMENT 1980-07-15
A615787-3 1979-10-23 CERTIFICATE OF AMENDMENT 1979-10-23
A139239-3 1974-03-04 CERTIFICATE OF AMENDMENT 1974-03-04
A64858-3 1973-04-16 CERTIFICATE OF AMENDMENT 1973-04-16
983688-4 1972-04-25 CERTIFICATE OF AMENDMENT 1972-04-25
941578-3 1971-10-27 CERTIFICATE OF INCORPORATION 1971-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115127 0235500 1976-01-05 221 COTTAGE ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1976-01-21
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-21
Abatement Due Date 1976-01-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-21
Abatement Due Date 1976-02-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1976-01-21
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-21
Abatement Due Date 1976-02-09
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-01-21
Abatement Due Date 1976-01-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-21
Abatement Due Date 1976-02-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State