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)
1980-08-12 1993-09-08 Address SHARPE RD., RD.D #5BOX 34-A, 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
020805002507 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000809002401 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980819002349 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960730002602 1996-07-30 BIENNIAL STATEMENT 1996-08-01
930908002081 1993-09-08 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17811910 0213100 1986-12-12 CORPORATION PARK, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1987-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1986-12-18
Abatement Due Date 1986-12-21
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State