Search icon

MAGELLAN INDUSTRIAL TRADING COMPANY, INC.

Company Details

Name: MAGELLAN INDUSTRIAL TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (39 years ago)
Entity Number: 1119309
ZIP code: 06854
County: New York
Place of Formation: New York
Address: 227 WILSON AVE, S NORWALK, CT, United States, 06854

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 WILSON AVE, S NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
NEIL FEINGOLD Chief Executive Officer 227 WILSON AVE, S NORWALK, CT, United States, 06854

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RYPHQMJT8TK5
CAGE Code:
3XJK5
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2004-06-28

History

Start date End date Type Value
1999-11-03 2006-11-06 Address 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Service of Process)
1999-11-03 2006-11-06 Address 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Chief Executive Officer)
1999-11-03 2006-11-06 Address 250 POST ROAD EAST, WESTPORT, CT, 06880, 3616, USA (Type of address: Principal Executive Office)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-11-16 1999-11-03 Address 350 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-15562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101124002126 2010-11-24 BIENNIAL STATEMENT 2010-10-01
061106002935 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041115002139 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020923002177 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State