Name: | MAGIC ROCK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2014 (10 years ago) |
Entity Number: | 4670892 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1428 ZEREGA AVE., BRONX, NY, United States, 10462 |
Contact Details
Phone +1 917-776-1043
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1428 ZEREGA AVE., BRONX, NY, United States, 10462 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025105-DCA | Active | Business | 2015-07-01 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025125A07 | 2025-05-05 | 2025-05-30 | REPAIR SIDEWALK | WESTCHESTER AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET BURR AVENUE |
X022025125B02 | 2025-05-05 | 2025-05-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WESTCHESTER AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET BURR AVENUE |
X022025125B01 | 2025-05-05 | 2025-05-30 | OCCUPANCY OF ROADWAY AS STIPULATED | WESTCHESTER AVENUE, BRONX, FROM STREET BRUCKNER BOULEVARD TO STREET BURR AVENUE |
X022025104A03 | 2025-04-14 | 2025-05-12 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | HONE AVENUE, BRONX, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE |
X042025104A05 | 2025-04-14 | 2025-05-12 | REPAIR SIDEWALK | HONE AVENUE, BRONX, FROM STREET NEILL AVENUE TO STREET RHINELANDER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141124010139 | 2014-11-24 | CERTIFICATE OF INCORPORATION | 2014-11-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590302 | TRUSTFUNDHIC | INVOICED | 2023-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3590303 | RENEWAL | INVOICED | 2023-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
3347528 | TRUSTFUNDHIC | INVOICED | 2021-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301632 | RENEWAL | INVOICED | 2021-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2955843 | TRUSTFUNDHIC | INVOICED | 2019-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955844 | RENEWAL | INVOICED | 2019-01-02 | 100 | Home Improvement Contractor License Renewal Fee |
2507025 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2507066 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2115089 | TRUSTFUNDHIC | INVOICED | 2015-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2115091 | FINGERPRINT | INVOICED | 2015-06-26 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220094 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2020-09-08 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-219758 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2020-07-21 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State