Search icon

MORRIS OKUN, INC.

Company Details

Name: MORRIS OKUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1954 (71 years ago)
Entity Number: 95561
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: HARVEY S. FEUERSTEIN ESQ, 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: B214 HTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HERRICK FEINSTEIN LLP DOS Process Agent ATTN: HARVEY S. FEUERSTEIN ESQ, 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOMAS CIGNARELLA Chief Executive Officer 7 OVERLOOK RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1998-10-08 2006-10-13 Address B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1996-05-02 1998-10-08 Address B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1996-05-02 1997-01-27 Address B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1954-10-15 1996-05-02 Address 197 WEST ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101116002647 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081020002040 2008-10-20 BIENNIAL STATEMENT 2008-10-01
061013002946 2006-10-13 BIENNIAL STATEMENT 2006-10-01
001116002457 2000-11-16 BIENNIAL STATEMENT 2000-10-01
981008002326 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340978 CNV_SI INVOICED 2012-12-18 80 SI - Certificate of Inspection fee (scales)
312810 CNV_SI INVOICED 2010-07-12 140 SI - Certificate of Inspection fee (scales)
281588 CNV_SI INVOICED 2006-11-09 200 SI - Certificate of Inspection fee (scales)
262608 CNV_SI INVOICED 2003-08-14 40 SI - Certificate of Inspection fee (scales)
365952 CNV_SI INVOICED 1998-10-27 460 SI - Certificate of Inspection fee (scales)
362631 CNV_SI INVOICED 1997-09-02 140 SI - Certificate of Inspection fee (scales)
361930 CNV_SI INVOICED 1997-07-22 500 SI - Certificate of Inspection fee (scales)
360861 CNV_SI INVOICED 1997-03-26 300 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROHVA130247
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-25
Description:
WEEKLY PRODUCE FOR MDC BROOKLYN, NY
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
DJBBROHVA130246
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-21
Description:
WEEKLY PRODUCE ORDER
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
DJBFTDHVA130242
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-24
Description:
WEEKLY PRODUCE ORDER
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-15
Type:
Planned
Address:
UNIT 205-220,HUNTS POINT NYC TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-09
Type:
Planned
Address:
B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-07-09
Type:
Planned
Address:
B214 HTS POINT TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
MORRIS OKUN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Defendant
Party Name:
MORRIS OKUN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
MORRIS OKUN, INC.
Party Role:
Plaintiff
Party Name:
YOO DELIVERY SERVICE, I,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State