Name: | MORCON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2013 (12 years ago) |
Entity Number: | 4450972 |
ZIP code: | 12075 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 62 Owl Kill Road, Eagle Bridge, NY, United States, 12075 |
Principal Address: | 62 Owl Kill Road, Eagle Bridge, NY, United States, 12057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORCON, INC. | DOS Process Agent | 62 Owl Kill Road, Eagle Bridge, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
JOSEPH F. RACCUIA | Chief Executive Officer | 62 OWL KILL ROAD, EAGLE BRIDGE, NY, United States, 12057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 62 OWL KILL ROAD, EAGLE BRIDGE, NY, 12057, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2023-08-21 | Address | 879 STATE RT 22, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2023-08-21 | Address | 879 STATE ROUTE 22, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2018-03-22 | 2023-08-21 | Address | 879 STATE RT 22, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003698 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
220701001354 | 2022-07-01 | BIENNIAL STATEMENT | 2021-08-01 |
201120060231 | 2020-11-20 | BIENNIAL STATEMENT | 2019-08-01 |
180322006074 | 2018-03-22 | BIENNIAL STATEMENT | 2017-08-01 |
131008000265 | 2013-10-08 | CERTIFICATE OF AMENDMENT | 2013-10-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State