Search icon

MORRIS DEVELOPMENT, INC.

Company Details

Name: MORRIS DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 342372
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1590 RT 9, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1590 RT 9, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
KENNETH L MORRIS Chief Executive Officer 1590 RT 9, CASTLETON, NY, United States, 12033

Permits

Number Date End date Type Address
40558 2007-12-18 2012-12-17 Mined land permit 1590 Rt. 9, Castleton, NY, 12033 0964

History

Start date End date Type Value
1993-06-16 1996-04-22 Address 280 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-04-22 Address 280 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
1974-04-30 1996-04-22 Address SHUFELT RD., NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113169 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100505002250 2010-05-05 BIENNIAL STATEMENT 2010-04-01
20061011004 2006-10-11 ASSUMED NAME CORP INITIAL FILING 2006-10-11
020618002131 2002-06-18 BIENNIAL STATEMENT 2002-04-01
000411002334 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Mines

Mine Information

Mine Name:
Morris Development
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Morris Development Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Morris Development Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Morris Development Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-23
Type:
Planned
Address:
108 WHITEHALL ROAD, ALBANY, NY, 12209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-10
Type:
Referral
Address:
ROUTE 50, PRICE CHOPPER, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-12
Type:
Planned
Address:
ROUTE 7, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-25
Type:
Referral
Address:
STATE & GREEN STREETS, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State