MAGIC DOOR REPAIR, INC.

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
Name | Role | Address |
---|---|---|
ROBERT J WINTERFELDT | Chief Executive Officer | PO BOX 1015, N MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT J WINTERFELDT | DOS Process Agent | 128 COMMONWEALTH AVE, MERRICK, NY, United States, 11566 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State