Search icon

MAGIC DOOR REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC DOOR REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1713145
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 128 COMMONWEALTH AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J WINTERFELDT Chief Executive Officer PO BOX 1015, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
ROBERT J WINTERFELDT DOS Process Agent 128 COMMONWEALTH AVE, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
113152354
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-12 1997-05-29 Address 254 N DELAWARE AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1994-04-25 1995-12-12 Address 54 CONSTELLATION ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1994-04-25 1997-05-29 Address 35 EAST LAKE TERRACE, LAKE RONKONKOMA, NY, 11779, 2708, USA (Type of address: Principal Executive Office)
1994-04-25 1997-05-29 Address 35 EAST LAKE TERRACE, LAKE RONKONKOMA, NY, 11779, 2708, USA (Type of address: Service of Process)
1993-03-24 1994-04-25 Address 54 CONSTELLATION ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030411002299 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010315002156 2001-03-15 BIENNIAL STATEMENT 2001-03-01
970529002784 1997-05-29 BIENNIAL STATEMENT 1997-03-01
951212002100 1995-12-12 BIENNIAL STATEMENT 1995-03-01
940425002223 1994-04-25 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State