Search icon

MAGNOLIA INDUSTRIES, INC.

Company Details

Name: MAGNOLIA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1952 (73 years ago)
Date of dissolution: 29 Jan 1999
Entity Number: 85200
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 130 WEST 42 ST., NEW YORK, NY, United States, 10036
Principal Address: MAX BERG, 116 39 ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. ZAP DOS Process Agent 130 WEST 42 ST., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAX BERG Chief Executive Officer 116 39 ST, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
990129000011 1999-01-29 CERTIFICATE OF DISSOLUTION 1999-01-29
981130002516 1998-11-30 BIENNIAL STATEMENT 1998-10-01
961017002637 1996-10-17 BIENNIAL STATEMENT 1996-10-01
950412002426 1995-04-12 BIENNIAL STATEMENT 1993-10-01
B451987-2 1987-01-30 ASSUMED NAME CORP INITIAL FILING 1987-01-30
736914-5 1969-02-17 CERTIFICATE OF AMENDMENT 1969-02-17
8334-82 1952-10-17 CERTIFICATE OF INCORPORATION 1952-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11744505 0215000 1982-06-22 116 THIRTY NINTH ST, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-12
Case Closed 1983-01-19

Related Activity

Type Referral
Activity Nr 909032427

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-08-16
Abatement Due Date 1982-08-30
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-08-16
Abatement Due Date 1982-09-15
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-08-16
Abatement Due Date 1982-09-15
Nr Instances 1
11668274 0235300 1979-06-19 116 39TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1984-03-10
11705241 0235300 1979-05-09 116 39TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-05-18
Abatement Due Date 1979-06-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-18
Abatement Due Date 1979-05-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-05-18
Abatement Due Date 1979-05-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-05-18
Abatement Due Date 1979-05-18
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State