Search icon

WINDOW MAGIC SERVICE CORP.

Company Details

Name: WINDOW MAGIC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1627671
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 19-46 78TH STREET, JACKSON HEIGHTS, NY, United States, 11370
Address: 25-40A 49TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYLOU DOUKAKIS Chief Executive Officer 25-40A 49TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-40A 49TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1992-04-09 1993-08-13 Address 19-46 78TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1300230 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930813002581 1993-08-13 BIENNIAL STATEMENT 1993-04-01
920409000350 1992-04-09 CERTIFICATE OF INCORPORATION 1992-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934318 0215000 1993-05-18 1962-72 ADAM CLAYTON POWELL BLVD., NEW YORK, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1995-02-21

Related Activity

Type Referral
Activity Nr 901764357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-07-21
Abatement Due Date 1993-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-07-21
Abatement Due Date 1993-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-07-21
Abatement Due Date 1993-07-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-21
Abatement Due Date 1993-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State