Search icon

MAGNATE CONSTRUCTION CORP.

Company Details

Name: MAGNATE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1980 (45 years ago)
Entity Number: 644798
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 191 SHARPE RD., WYNANTSKILL, NY, United States, 12198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIANA G. OWENS DOS Process Agent 191 SHARPE RD., WYNANTSKILL, NY, United States, 12198

Chief Executive Officer

Name Role Address
THEODORE L OWENS Chief Executive Officer 191 SHARPE RD, WYNANTSKILL, NY, United States, 12198

History

Start date End date Type Value
1996-07-30 2004-08-27 Address 191 SHARPE RD, WYMANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
1996-07-30 2004-08-27 Address 191 SHARPE RD, WYMANTSKILL, NY, 12198, USA (Type of address: Service of Process)
1993-09-08 1996-07-30 Address SHARPE ROAD, BOX 34A RD5, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-07-30 Address SHARPE ROAD, BOX 34A RD5, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-09-08 1996-07-30 Address SHARPE ROAD, BOX 34A RD5, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925002270 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100812003053 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080808002469 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060807002943 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040827002391 2004-08-27 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-12
Type:
Planned
Address:
CORPORATION PARK, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State