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
Name | Role | Address |
---|---|---|
LUCIANA G. OWENS | DOS Process Agent | 191 SHARPE RD., WYNANTSKILL, NY, United States, 12198 |
Name | Role | Address |
---|---|---|
THEODORE L OWENS | Chief Executive Officer | 191 SHARPE RD, WYNANTSKILL, NY, United States, 12198 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17811910 | 0213100 | 1986-12-12 | CORPORATION PARK, SCOTIA, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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