Name: | MAGNETIC COILS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1959 (66 years ago) |
Entity Number: | 121127 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 411 MANHATTAN AVE, BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN O WILLIAMS | Chief Executive Officer | 411 MANHATTAN AVE, BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 MANHATTAN AVE, BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2013-07-05 | Address | 411 MANHATTAN AVE, BABYLON, NY, 11704, 5596, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2013-07-05 | Address | 411 MANHATTAN AVE, BABYLON, NY, 11704, 5596, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1997-09-22 | Address | 411 MANHATTAN AVENUE, BABYLON, NY, 11704, 5500, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1997-09-22 | Address | 81 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1997-09-22 | Address | 411 MANHATTAN AVENUE, BABYLON, NY, 11704, 5500, USA (Type of address: Service of Process) |
1959-07-09 | 1993-04-06 | Address | FALMOUTH RD., BABYLON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703007096 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006455 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130705006277 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110907002935 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090717002088 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
051018002790 | 2005-10-18 | BIENNIAL STATEMENT | 2005-07-01 |
030627002248 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010814002373 | 2001-08-14 | BIENNIAL STATEMENT | 2001-07-01 |
990723002368 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970922002228 | 1997-09-22 | BIENNIAL STATEMENT | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11499001 | 0214700 | 1982-07-22 | 411 MANHATTAN AVE, Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11443827 | 0214700 | 1978-05-03 | 411 MANHATTAN AVE, Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1978-05-09 |
Abatement Due Date | 1978-06-07 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-05-09 |
Abatement Due Date | 1978-06-07 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-28 |
Case Closed | 1975-12-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 B07 III |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 5 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100106 E06 II |
Issuance Date | 1975-10-30 |
Abatement Due Date | 1975-11-03 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-02 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1973-10-10 |
Abatement Due Date | 1973-10-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1973-10-10 |
Abatement Due Date | 1973-10-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 B01 |
Issuance Date | 1973-10-10 |
Abatement Due Date | 1973-11-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100108 B01 |
Issuance Date | 1973-10-10 |
Abatement Due Date | 1973-11-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1973-10-10 |
Abatement Due Date | 1973-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5031027202 | 2020-04-27 | 0235 | PPP | 411 MANHATTAN AVE, WEST BABYLON, NY, 11704-5500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State