MORRELL INSTRUMENT CO., INC.

Name: | MORRELL INSTRUMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1975 (51 years ago) |
Entity Number: | 360480 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 502 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD MORRELL | Chief Executive Officer | 502 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
% PETER A. MORRELL | Agent | 10 MARSAK LANE, SYOSSET, NY, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-01-16 | Address | 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2025-01-16 | Address | 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002540 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230313003716 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
211209001450 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
190102060625 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007318 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State