Search icon

MAGNUS MFG., LTD.

Company Details

Name: MAGNUS MFG., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 315245
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 210 BLYDENBURGH RD. SO., CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGNUS MFG., LTD. DOS Process Agent 210 BLYDENBURGH RD. SO., CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
20071026038 2007-10-26 ASSUMED NAME CORP INITIAL FILING 2007-10-26
DP-572881 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A191105-5 1974-10-31 CERTIFICATE OF AMENDMENT 1974-10-31
936089-4 1971-09-28 CERTIFICATE OF INCORPORATION 1971-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1739820 0214700 1984-12-06 208 BLYDENBURG RD, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1984-12-07
11578200 0214700 1982-01-28 210 BLYDENBURGH RD SOUTH, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-02-10
Abatement Due Date 1982-02-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-02-10
Abatement Due Date 1982-03-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-02-10
Abatement Due Date 1982-02-03
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-02-10
Abatement Due Date 1982-02-24
Nr Instances 1
11513686 0214700 1979-01-22 210 BLYDENBURGH RD, Hauppauge, NY, 11788
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-01-22
Case Closed 1979-07-09

Related Activity

Type Complaint
Activity Nr 320343551

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1979-05-10
Abatement Due Date 1979-06-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-05-10
Abatement Due Date 1979-06-01
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 F02 IC
Issuance Date 1979-05-10
Abatement Due Date 1979-06-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 F13
Issuance Date 1979-05-10
Abatement Due Date 1979-05-18
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100094 D09 XI
Issuance Date 1979-05-10
Abatement Due Date 1979-05-18
Nr Instances 1
11556032 0214700 1977-03-21 210 BLYDENBURGH RD SOUTH, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-21
Case Closed 1977-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-03-24
Abatement Due Date 1977-04-28
Nr Instances 1
11493186 0214700 1975-07-25 210 BLYDENBURGH ROAD, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-07-25
Case Closed 1975-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-07-29
Abatement Due Date 1975-09-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A
Issuance Date 1975-07-29
Abatement Due Date 1975-07-31
Nr Instances 1
Related Event Code (REC) Complaint
11453909 0214700 1975-07-14 210 BLYDENBURGH ROAD, Central Islip, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-07-14
Case Closed 1975-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1975-07-17
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-07-17
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-07-17
Abatement Due Date 1975-08-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-07-17
Abatement Due Date 1975-07-21
Nr Instances 2
Related Event Code (REC) Complaint
11527223 0214700 1974-05-07 210 BLYDENBURGH RD SOUTH, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-07
Case Closed 1984-03-10
11526209 0214700 1974-03-15 210 BLYDENBURGH RD SOUTH, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-19
Abatement Due Date 1974-05-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State