Search icon

WRIGHT & MORRISSEY, INC.

Company Details

Name: WRIGHT & MORRISSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1947 (78 years ago)
Entity Number: 67660
ZIP code: 05403
County: Blank
Place of Formation: Vermont
Address: 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, United States, 05403

DOS Process Agent

Name Role Address
WRIGHT & MORRISSEY, INC. DOS Process Agent 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, United States, 05403

Chief Executive Officer

Name Role Address
DANIEL B MORRISSEY Chief Executive Officer 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, United States, 05403

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, 05403, 7324, USA (Type of address: Chief Executive Officer)
2021-06-01 2025-02-21 Address 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, 05403, 7324, USA (Type of address: Service of Process)
2003-05-30 2021-06-01 Address 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, 05403, 7324, USA (Type of address: Service of Process)
2003-05-30 2025-02-21 Address 99 SWIFT ST, STE 100, SOUTH BURLINGTON, VT, 05403, 7324, USA (Type of address: Chief Executive Officer)
1999-08-11 2003-05-30 Address 60 FARRELL ST, STE 401, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office)
1999-08-11 2003-05-30 Address 60 FARRELL ST, STE 401, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Service of Process)
1999-08-11 2003-05-30 Address 60 FARRELL ST, STE 401, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Chief Executive Officer)
1947-06-06 1999-08-11 Address 27 CLINTON ST., PLATSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221000833 2025-02-21 BIENNIAL STATEMENT 2025-02-21
210601060232 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061342 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006083 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006203 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006500 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110706002768 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090608002497 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070618002608 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050728002185 2005-07-28 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303371256 0213100 2000-09-15 ROWLAND & GEYSER ROAD, MILTON, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-15
Emphasis S: CONSTRUCTION
Case Closed 2000-09-15
303367809 0213100 2000-04-13 RTE 29 & RTE 40, GREENWICH, NY, 12834
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-04-14
106725641 0213100 1992-03-20 HORICON ROAD, WARRENSBURG, NY, 12885
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-06-30

Related Activity

Type Referral
Activity Nr 901364117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 D10
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 11
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State