Search icon

THE MORRILL PRESS, INC.

Company Details

Name: THE MORRILL PRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1984 (41 years ago)
Date of dissolution: 21 Mar 1986
Entity Number: 903160
ZIP code: 10019
County: Oswego
Place of Formation: Georgia
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
B336679-2 1986-03-21 CERTIFICATE OF TERMINATION 1986-03-21
B093673-2 1984-04-23 CERTIFICATE OF AMENDMENT 1984-04-23
B081466-4 1984-03-20 APPLICATION OF AUTHORITY 1984-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2017085 0215800 1985-01-02 6 MORRILL PL, FULTON, NY, 13069
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-02
Case Closed 1985-01-02
12057683 0215800 1982-05-05 MORRILL PLACE, Fulton, NY, 13069
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-05-05
12059549 0215800 1974-12-10 MORRILL PLACE, Fulton, NY, 13069
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-10
Case Closed 1984-03-10
12059515 0215800 1974-11-08 MORRILL PLACE, Fulton, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-11-21
Abatement Due Date 1974-11-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State