Name: | MORELLI MASONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1983 (42 years ago) |
Date of dissolution: | 12 May 2010 |
Entity Number: | 834366 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | YONKERS RACEWAY, CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Address: | PO BOX 650, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 650, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
SAVERIO J MORELLI | Chief Executive Officer | YONKERS RACEWAY, CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-16 | 2003-04-18 | Address | 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2001-05-14 | Address | CONSTRUCTION BUSINESS, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1997-04-16 | Address | CONSTRUCTION BUSINESS, 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1997-04-16 | Address | 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1995-05-17 | Address | 580 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1983-04-11 | 2003-04-18 | Address | 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512000106 | 2010-05-12 | CERTIFICATE OF DISSOLUTION | 2010-05-12 |
050517002483 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030418002184 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010514002347 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
990415002587 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970416002642 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
950517002341 | 1995-05-17 | BIENNIAL STATEMENT | 1993-04-01 |
921118002197 | 1992-11-18 | BIENNIAL STATEMENT | 1992-04-01 |
A969020-4 | 1983-04-11 | CERTIFICATE OF INCORPORATION | 1983-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300613502 | 0215000 | 1997-02-13 | 3 E. 101 STREET, NY, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79341079 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-04-15 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-04-15 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A01 |
Issuance Date | 1997-04-10 |
Abatement Due Date | 1997-05-05 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-03-10 |
Case Closed | 1992-04-22 |
Related Activity
Type | Referral |
Activity Nr | 901345033 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-03-25 |
Abatement Due Date | 1992-03-28 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-03-25 |
Abatement Due Date | 1992-03-28 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-03-25 |
Abatement Due Date | 1992-03-31 |
Current Penalty | 437.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-22 |
Case Closed | 1990-12-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-10-12 |
Current Penalty | 300.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-08-30 |
Current Penalty | 300.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-08-30 |
Current Penalty | 400.0 |
Initial Penalty | 480.0 |
Nr Instances | 2 |
Nr Exposed | 20 |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-08-23 |
Current Penalty | 375.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State