Name: | MAGENTA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876975 |
ZIP code: | 10470 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3708 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Address: | 4459 Bronx Blvd, BRONX, NY, United States, 10470 |
Contact Details
Phone +1 718-881-0500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4459 Bronx Blvd, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
MICHAEL R HARNIST | Chief Executive Officer | 1506 EAGLES RIDGE RD, BREWSTER, NY, United States, 10509 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1459688-DCA | Inactive | Business | 2013-03-13 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X162025150A11 | 2025-05-30 | 2025-06-03 | COMMERCIAL REFUSE CONTAINER | CROSBY AVENUE, BRONX, FROM STREET PAINE STREET TO STREET WATERBURY AVENUE |
X162025148A07 | 2025-05-28 | 2025-06-01 | COMMERCIAL REFUSE CONTAINER | TYNDALL AVENUE, BRONX, FROM STREET WEST 261 STREET TO STREET WEST 262 STREET |
M162025148A30 | 2025-05-28 | 2025-06-01 | COMMERCIAL REFUSE CONTAINER | EAST 71 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
X162025148A06 | 2025-05-28 | 2025-06-01 | COMMERCIAL REFUSE CONTAINER | WILLETT AVENUE, BRONX, FROM STREET EAST 216 STREET TO STREET EAST 219 STREET |
X162025147A25 | 2025-05-27 | 2025-06-01 | COMMERCIAL REFUSE CONTAINER | TINTON AVENUE, BRONX, FROM STREET EAST 150 STREET TO STREET EAST 151 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-14 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-07 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2024-08-15 | Address | 1506 EAGLES RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000741 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
170301007150 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130312006343 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
120410002952 | 2012-04-10 | BIENNIAL STATEMENT | 2011-03-01 |
120314000402 | 2012-03-14 | CERTIFICATE OF AMENDMENT | 2012-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1908639 | TRUSTFUNDHIC | INVOICED | 2014-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1908640 | RENEWAL | INVOICED | 2014-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
1233983 | FINGERPRINT | INVOICED | 2013-04-16 | 75 | Fingerprint Fee |
1233985 | CNV_TFEE | INVOICED | 2013-03-13 | 8.09000015258789 | WT and WH - Transaction Fee |
1233984 | LICENSE | INVOICED | 2013-03-13 | 125 | Home Improvement Contractor License Fee |
1233986 | TRUSTFUNDHIC | INVOICED | 2013-03-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226569 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-04-29 | 400 | 2023-05-25 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226178 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-29 | 400 | 2023-05-25 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-225151 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-11-01 | 800 | 2023-04-26 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-224862 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-26 | 250 | 2022-09-28 | Failure to register vehicle with the commission |
TWC-223279 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-27 | 250 | 2022-09-28 | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-218269 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-11-21 | 500 | 2020-01-02 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-217261 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-02-08 | 150 | 2019-02-11 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
TWC-214922 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-21 | 500 | 2017-09-05 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State