Search icon

STANLEY MAGIC-DOOR, INC.

Company Details

Name: STANLEY MAGIC-DOOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1976 (49 years ago)
Date of dissolution: 23 Feb 1998
Entity Number: 391944
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: ROUTE 6 AND HYDE ROAD, FARMINGTON, CT, United States, 06032
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HENNING N KORNBREKKE Chief Executive Officer ROUTE 6 AND HYDE ROAD, FARMINGTON, CT, United States, 06032

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-02-18 1986-02-13 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-02-18 1986-02-13 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171012017 2017-10-12 ASSUMED NAME CORP INITIAL FILING 2017-10-12
980223000025 1998-02-23 CERTIFICATE OF TERMINATION 1998-02-23
940311002479 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930414002443 1993-04-14 BIENNIAL STATEMENT 1993-02-01
B321919-2 1986-02-13 CERTIFICATE OF AMENDMENT 1986-02-13
A293886-4 1976-02-18 APPLICATION OF AUTHORITY 1976-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
137976 0213100 1984-03-30 VA HOSPITAL HOLLAND AVE, Albany, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-30
Case Closed 1984-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State