Search icon

MORELLI MASONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 650, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SAVERIO J MORELLI Chief Executive Officer YONKERS RACEWAY, CENTRAL PARK AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300613502 0215000 1997-02-13 3 E. 101 STREET, NY, NY, 10028
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-07-21

Related Activity

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
106719651 0216000 1992-03-10 810 YONKERS AVENUE, YONKERS, NY, 10704
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
100600915 0215000 1990-06-19 1875 MADISON AVENUE, NEW YORK, NY, 10035
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