Name: | MAGILL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1982 (43 years ago) |
Date of dissolution: | 29 Apr 1994 |
Entity Number: | 748295 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 MATLOCK STREET, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 MATLOCK STREET, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
GEORGE MAGILL | Chief Executive Officer | 64 MATLOCK STREET, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-27 | 1993-06-07 | Address | 68 CHELTENHAM ST., LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940429000494 | 1994-04-29 | CERTIFICATE OF DISSOLUTION | 1994-04-29 |
930607002201 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
A836085-2 | 1982-01-27 | CERTIFICATE OF INCORPORATION | 1982-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
994251 | 0214700 | 1984-07-16 | MILLER PLACE HIGH SCHOOL MEMORIAL DR, MILLER PLACE, NY, 11764 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 10001A |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1984-07-23 |
Abatement Due Date | 1984-07-26 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 10001B |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-07-23 |
Abatement Due Date | 1984-07-26 |
Nr Instances | 3 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State