Search icon

MAGICIAN GENERAL CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
MAGICIAN HOME REPAIRS & ALTERATIONS INC. DOS Process Agent 573 78TH ST., BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MENELAOS PAPPAS Chief Executive Officer 6821 6TH AVE, BROOKLYN, NY, United States, 11220

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919258 0215600 1994-02-10 79-01 BROADWAY, ELMHURST, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-05-17

Violation Items

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