Search icon

MAGNETIC CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNETIC CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2432124
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 41 BOX STREET / SUITE 300, BROOKLYN, NY, United States, 11222
Principal Address: 41 BOX STREET STE 300, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BOX STREET / SUITE 300, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANTHONY GENOVESE Chief Executive Officer 41 BOX STREET STE 300, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113523072
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-29 2011-12-19 Address 41 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2007-10-04 2010-09-07 Address 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-10-04 2010-09-07 Address 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-10-04 2009-10-29 Address 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-10-15 2007-10-04 Address 5-44 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131022006484 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111219002592 2011-12-19 BIENNIAL STATEMENT 2011-10-01
100907003009 2010-09-07 BIENNIAL STATEMENT 2009-10-01
091029000358 2009-10-29 CERTIFICATE OF CHANGE 2009-10-29
071004002433 2007-10-04 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-12
Type:
Complaint
Address:
1466 BROADWAY, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-18
Type:
Planned
Address:
79 CROSBY STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State