Search icon

MORSE ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MORSE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4428912
ZIP code: 12140
County: Rensselaer
Place of Formation: New York
Address: 504 SNAKE HILL ROAD, POESTENKILL, NY, United States, 12140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER G. MORSE Chief Executive Officer 504 SNAKE HILL ROAD, POESTENKILL, NY, United States, 12140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 SNAKE HILL ROAD, POESTENKILL, NY, United States, 12140

Links between entities

Type:
Headquarter of
Company Number:
F13000004929
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
463204120
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 504 SNAKE HILL ROAD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2017-07-12 2023-08-09 Address 504 SNAKE HILL ROAD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2016-06-08 2023-08-09 Address 504 SNAKE HILL ROAD, POESTENKILL, NY, 12140, USA (Type of address: Service of Process)
2015-07-02 2017-07-12 Address RENSSELAER TECHNOLOGY PARK, 165 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-07-12 Address RENSSELAER TECHNOLOGY PARK, 165 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809002421 2023-08-09 BIENNIAL STATEMENT 2023-07-01
210707001429 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190710060914 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170712006353 2017-07-12 BIENNIAL STATEMENT 2017-07-01
160608000249 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State