Search icon

INCANTATION PRODUCTIONS, INC.

Company Details

Name: INCANTATION PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709267
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 SOUTH BUENA VISTA STREET, BURBANK, CA, United States, 91521

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID BARAL Chief Executive Officer 500 SOUTH BUENA VISTA STREET, BURBANK, CA, United States, 91521

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-20 2024-08-09 Address 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2014-10-08 2018-02-20 Address 15821 VENTURA BLVD, SUITE 500, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2014-10-08 2018-02-20 Address 15821 VENTURA BLVD, SUITE 500, ENCINO, CA, 91436, USA (Type of address: Principal Executive Office)
2010-08-12 2014-10-08 Address 427 S VICTORY BOULEVARD, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)
2010-08-12 2014-10-08 Address 427 S VICTORY BOULEVARD, BURBANK, CA, 91502, USA (Type of address: Principal Executive Office)
2008-08-14 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-08-14 2020-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002843 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220822000174 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200806060747 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180802006369 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180220006002 2018-02-20 BIENNIAL STATEMENT 2016-08-01
141008007036 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120810006516 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100812002147 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080814000789 2008-08-14 APPLICATION OF AUTHORITY 2008-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065849 0215000 2009-04-07 5179 BEDFORD AVENUE (ARMORY), BROOKLYN, NY, 11225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-04-07
Emphasis L: FALL
Case Closed 2009-08-24

Related Activity

Type Complaint
Activity Nr 207156548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard LIFTING
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 183
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100023 B03
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 183
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
313065831 0215000 2009-04-06 BEDFORD ARMORY, 1579BEDFORD AVENUE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-04-07
Case Closed 2009-08-26

Related Activity

Type Complaint
Activity Nr 207156548
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 41
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 41
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 41
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 183
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 41
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 41
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Nr Instances 1
Nr Exposed 41
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State