Search icon

MAGNAVOLT TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNAVOLT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1997 (28 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 2103695
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 334 CORNELIA STREET, #525, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
MR WERNER F GLIER Chief Executive Officer 334 CORNELIA STREET, #525, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2009-01-29 2013-01-16 Address 334 CORNEUA STREET, #525, PLATTSBURGH, NY, 12901, 2319, USA (Type of address: Principal Executive Office)
2009-01-29 2013-01-16 Address 334 CORNEUA STREET, #525, PLATTSBURGH, NY, 12901, 2319, USA (Type of address: Chief Executive Officer)
2003-01-17 2008-04-07 Address 334 CORNELIA ST, #525, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1999-01-15 2009-01-29 Address 3 ROOSEVELT TERR, STE 22, PLATTSBURGH, NY, 12901, 1806, USA (Type of address: Principal Executive Office)
1999-01-15 2009-01-29 Address 3 ROOSEVELT TERR, STE 22, PLATTSBURGH, NY, 12901, 1806, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150610000025 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
150102006423 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006425 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110217002299 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090129002548 2009-01-29 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133110P2026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30405.00
Base And Exercised Options Value:
30405.00
Base And All Options Value:
30405.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-11
Description:
SPS PWR SUPPLY
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ
Procurement Instrument Identifier:
N0017810P3483
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:
2010-04-01
Description:
300VDC INPUT POWER SUPPLY UNITS/TO MODIFY THE DELIVERY DATE FROM 26 MARCH 2010 TO 07 APRIL 2010.
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6130: CONVERTERS, ELECTRICAL, NONROTATING
Procurement Instrument Identifier:
N6133110P9257
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29357.00
Base And Exercised Options Value:
29357.00
Base And All Options Value:
29357.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-20
Description:
POWER SUPPLY
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State