Search icon

MAGIC FUMIGATION LLC

Company Details

Name: MAGIC FUMIGATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4493009
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 125-12 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGIC FUMIGATION, LLC 401 (K) PROFIT SHARING PLAN 2023 464192554 2024-05-20 MAGIC FUMIGATION, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 7189619000
Plan sponsor’s address 125-12 89TH AVENUE, RICHMOND HILLS, NY, 11418

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing DARIN BYER
Role Employer/plan sponsor
Date 2024-05-20
Name of individual signing DARIN BYER
MAGIC FUMIGATION, LLC 401 (K) PROFIT SHARING PLAN 2022 464192554 2023-07-26 MAGIC FUMIGATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 7189619000
Plan sponsor’s address 125-12 89TH AVENUE, RICHMOND HILLS, NY, 11418

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing DARIN BYER
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing DARIN BYER
MAGIC FUMIGATION, LLC 401 (K) PROFIT SHARING PLAN 2021 464192554 2022-08-11 MAGIC FUMIGATION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 7189619000
Plan sponsor’s address 125-12 89TH AVENUE, RICHMOND HILLS, NY, 11418

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing DARIN BYER
Role Employer/plan sponsor
Date 2022-08-11
Name of individual signing DARIN BYER

DOS Process Agent

Name Role Address
MAGIC FUMIGATION LLC DOS Process Agent 125-12 89TH AVENUE, RICHMOND HILL, NY, United States, 11418

Permits

Number Date End date Type Address
16172 2014-08-14 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2013-11-26 2023-11-03 Address 125-12 89TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000012 2023-11-03 BIENNIAL STATEMENT 2023-11-01
140326000332 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26
131126010145 2013-11-26 ARTICLES OF ORGANIZATION 2013-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402695 Other Statutory Actions 2024-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-11
Termination Date 2024-10-04
Section 1331
Status Terminated

Parties

Name ASAK SOLUTIONS LLC
Role Plaintiff
Name MAGIC FUMIGATION LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State