Name: | MAGICIAN GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1982 (43 years ago) |
Date of dissolution: | 19 Jun 2003 |
Entity Number: | 767756 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 573 78TH ST., BROOKLYN, NY, United States, 11209 |
Principal Address: | 812 48TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGICIAN HOME REPAIRS & ALTERATIONS INC. | DOS Process Agent | 573 78TH ST., BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MENELAOS PAPPAS | Chief Executive Officer | 6821 6TH AVE, BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030619000110 | 2003-06-19 | CERTIFICATE OF DISSOLUTION | 2003-06-19 |
980428002731 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
B571759-3 | 1987-11-25 | CERTIFICATE OF AMENDMENT | 1987-11-25 |
A865042-4 | 1982-05-04 | CERTIFICATE OF INCORPORATION | 1982-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109919258 | 0215600 | 1994-02-10 | 79-01 BROADWAY, ELMHURST, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-04-10 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-04-11 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260033 G01 I |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260033 G01 II |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260033 G01 III |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-04-06 |
Abatement Due Date | 1994-05-24 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State