Search icon

MAGENTA CONSTRUCTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4459 Bronx Blvd, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
MICHAEL R HARNIST Chief Executive Officer 1506 EAGLES RIDGE RD, BREWSTER, NY, United States, 10509

Licenses

Number Status Type Date End date
1459688-DCA Inactive Business 2013-03-13 2017-02-28

Permits

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

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21770.85
Total Face Value Of Loan:
21770.85
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21770.84
Total Face Value Of Loan:
21770.84

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21770.85
Current Approval Amount:
21770.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21993.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21770.84
Current Approval Amount:
21770.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22058.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
6
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State