Search icon

MAGILL CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 MATLOCK STREET, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
GEORGE MAGILL Chief Executive Officer 64 MATLOCK STREET, LIDO BEACH, NY, United States, 11561

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
994251 0214700 1984-07-16 MILLER PLACE HIGH SCHOOL MEMORIAL DR, MILLER PLACE, NY, 11764
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-08-08

Violation Items

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