Search icon

J.T. MAGEN & COMPANY INC.

Headquarter

Company Details

Name: J.T. MAGEN & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (33 years ago)
Entity Number: 1685495
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 44 W 28TH ST FL 11, 11th Floor, NEW YORK, NY, United States, 10001
Principal Address: 44 W 28TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN MOUNT DOS Process Agent 44 W 28TH ST FL 11, 11th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAURICE REGAN Chief Executive Officer 44 W 28TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0866849
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0901166
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3069290
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3069671
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
606101
State:
IDAHO

Permits

Number Date End date Type Address
M022025147B96 2025-05-27 2025-08-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025147B95 2025-05-27 2025-08-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025147B94 2025-05-27 2025-08-28 CROSSING SIDEWALK WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025139C42 2025-05-19 2025-07-09 TEMP. CONST. SIGNS/MARKINGS EAST 46 STREET, MANHATTAN, FROM STREET DE PEW PLACE TO STREET PARK AVENUE
M022025134A13 2025-05-14 2025-07-09 CROSSING SIDEWALK EAST 46 STREET, MANHATTAN, FROM STREET DE PEW PLACE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-03-07 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-13 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000693 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230908003209 2023-09-08 BIENNIAL STATEMENT 2022-12-01
210108060839 2021-01-08 BIENNIAL STATEMENT 2020-12-01
181203006398 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180125006054 2018-01-25 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-13
Type:
Unprog Rel
Address:
550 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-26
Type:
Planned
Address:
10 VANDERBILT AVENUE, FLOOR 67, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-09-18
Type:
Unprog Rel
Address:
1 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-22
Type:
Planned
Address:
1 WALL ST., NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-28
Type:
Complaint
Address:
845 6TH AVENUE, NEW YORK, NY
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2025-01-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
J.T. MAGEN & COMPANY INC.
Party Role:
Plaintiff
Party Name:
COLONY INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.T. MAGEN & COMPANY INC.
Party Role:
Plaintiff
Party Name:
ALLEN EDMONDS CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State