Search icon

MAGNA PLAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNA PLAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1967 (58 years ago)
Date of dissolution: 18 Dec 2015
Entity Number: 207980
ZIP code: 12919
County: Nassau
Place of Formation: New York
Address: 1320 ROUTE 9, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JOSEPHSON Chief Executive Officer 1320 ROUTE 9, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 ROUTE 9, CHAMPLAIN, NY, United States, 12919

Unique Entity ID

CAGE Code:
53393
UEI Expiration Date:
2015-03-10

Business Information

Doing Business As:
VISUAL PLANNING DIVISION OF MA
Activation Date:
2014-03-10
Initial Registration Date:
2001-12-19

Commercial and government entity program

CAGE number:
53393
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JOSEPH P.. JOSEPHSON

History

Start date End date Type Value
2005-05-05 2007-03-27 Address 1329 ROUTE 9, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
1999-03-22 2005-05-05 Address 1320 ROUTE 9, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
1995-05-31 1999-03-22 Address 1320 ROUTE 9, PO BOX 158, CHAMPLAIN, NY, 12919, 0158, USA (Type of address: Chief Executive Officer)
1995-05-31 1999-03-22 Address 1320 ROUTE 9, PO BOX 158, CHAMPLAIN, NY, 12919, 0158, USA (Type of address: Principal Executive Office)
1967-03-15 1995-05-31 Address 58 SHORE RD., GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218000727 2015-12-18 CERTIFICATE OF DISSOLUTION 2015-12-18
090309002215 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070327002091 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050505002872 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030305002104 2003-03-05 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2714F5MA684
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6053.00
Base And Exercised Options Value:
6053.00
Base And All Options Value:
6053.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-10
Description:
CUSTOM PRINTED DRY ERASE WHITEBOARDS
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS
Procurement Instrument Identifier:
W44W9M14F0049
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3885.00
Base And Exercised Options Value:
3885.00
Base And All Options Value:
3885.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-09
Description:
PLUS M-17W ELECTRONIC COPYBOARD
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
M0026314P1005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-24
Description:
TRACK WALL
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-29
Type:
Planned
Address:
PO BOX 158, CHAMPLAIN, NY, 12919
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State