Search icon

MORRISON MACHINE PRODUCTS, INC.

Company Details

Name: MORRISON MACHINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1941 (84 years ago)
Entity Number: 53425
ZIP code: 14902
County: Chemung
Place of Formation: New York
Address: 1 HARDINGE DRIVE, ELMIRA, NY, United States, 14902
Principal Address: 1 HARDINGE DR., ELMIRA, NY, United States, 14902

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD L SIMONS Chief Executive Officer 1 HARDINGE DR., ELMIRA, NY, United States, 14902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HARDINGE DRIVE, ELMIRA, NY, United States, 14902

History

Start date End date Type Value
2009-08-21 2013-08-26 Address 1 HARDINGE DR, ELMIRA, NY, 14902, 1507, USA (Type of address: Chief Executive Officer)
2007-12-21 2013-08-26 Address 1 HARDINGE DRIVE, ELMIRA, NY, 14902, USA (Type of address: Principal Executive Office)
2007-12-21 2009-08-21 Address 1 HARDINGE DRIVE, ELMIRA, NY, 14902, 1507, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-12-21 Address 1 HARDINGE DR, ELMIRA, NY, 14902, 1507, USA (Type of address: Chief Executive Officer)
1997-08-21 2005-11-01 Address ONE HARDINGE DR, ELMIRA, NY, 14902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130826006273 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110907002072 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090821002228 2009-08-21 BIENNIAL STATEMENT 2009-08-01
071221002818 2007-12-21 BIENNIAL STATEMENT 2007-08-01
051101002770 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State