Search icon

BIG MAGIC GROUP INC

Company Details

Name: BIG MAGIC GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2013 (12 years ago)
Date of dissolution: 18 May 2021
Entity Number: 4453241
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 42-04 65TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-04 65TH PLACE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
210518000215 2021-05-18 CERTIFICATE OF DISSOLUTION 2021-05-18
130830000383 2013-08-30 CERTIFICATE OF INCORPORATION 2013-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343543963 0216000 2018-10-17 501 RIVERDALE AVE, YONKERS, NY, 10705
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-17
Case Closed 2019-05-23

Related Activity

Type Complaint
Activity Nr 1393203
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2018-10-25
Abatement Due Date 2018-11-29
Current Penalty 2956.0
Initial Penalty 2956.0
Final Order 2019-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Location: 501 Riverdale Ave, Yonkers NY 10705; backside of the building On or about October 17, 2018, employees were using Glen-Gery Color Mortar Blend G 407 on both the ground level and rooftop of the building.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-10-25
Abatement Due Date 2018-11-14
Current Penalty 2956.0
Initial Penalty 2956.0
Final Order 2019-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) Location: 501 Riverdale Ave Yonkers NY 10705; backside of building (courtyard) On or about 10/19/18, employees use hazardous chemicals such as but not limited to Glen-Gery Color Mortar Blend G 407 at both the rooftop and ground level to conduct brick work. The employer does not have a written hazard communication program.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-10-25
Abatement Due Date 2018-11-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: (Construction Reference: 1926.59) Location: 501 Riverdale Ave Yonkers NY 10705; backside of the building On or about October 17, 2018 employees work with hazardous chemicals such as Glen-Gery Color Mortar Blend G 407 on both the ground level and the rooftop and the employer did not maintain any safety data sheets at the jobsite.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-10-25
Abatement Due Date 2018-11-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-19
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) Location: 501 Riverdale Ave Yonkers NY 10705; backside of building and rooftop. On or about October 17, 2018, employees use hazardous chemicals such as but not limited to Glen-Gery Color Mortar Blend G 407 on both the ground level and rooftop to conduct brick work. The employer did not provide hazard communication training to the employees.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2786476 Intrastate Non-Hazmat 2015-07-30 - - 1 1 Private(Property)
Legal Name BIG MAGIC GROUP INC
DBA Name -
Physical Address 4204 65TH PLACE, WOODSIDE, NY, 11377, US
Mailing Address 4204 65TH PLACE, WOODSIDE, NY, 11377, US
Phone (718) 600-7230
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State