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
Name | Role | Address |
---|---|---|
DAVID M. ZAP | DOS Process Agent | 130 WEST 42 ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAX BERG | Chief Executive Officer | 116 39 ST, BROOKLYN, NY, United States, 11232 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11744505 | 0215000 | 1982-06-22 | 116 THIRTY NINTH ST, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-06-19 |
Case Closed | 1984-03-10 |
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