Search icon

MAGEE COMPANY

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGEE COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1975
Business ALEI: 0012293
Annual report due: 01 Oct 2025
Business address: 41 WEST ST, MIDDLEFIELD, CT, 06455, United States
Mailing address: 41 WEST STREET P.O. BOX 0456, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dtaylor@magner.com

Industry & Business Activity

NAICS

424120 Stationery and Office Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stationery, office supplies, and/or gift wrap. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUGLAS R. MAGEE JR Officer 41 WEST STREET, MIDDLEFIELD, CT, 06455, United States 766 NORTH MAIN STREET, P O BOX 1919, WOLFEBORO, NH, 03894, United States
DOUGLAS R. MAGEE Officer 41 WEST STREET, MIDDLEFIELD, CT, 06455, United States 766 NORTH MAIN STREET, P O BOX 1919, WOLFEBORO, NH, 03894, United States
DIANE M. MANDRAGOURAS TAYLOR Officer 41 WEST ST, MIDDLEFIELD, CT, 06455, United States 19 Linden Shores, Branford, CT, 06405, United States

Director

Name Role Business address Residence address
DOUGLAS R. MAGEE Director 41 WEST STREET, MIDDLEFIELD, CT, 06455, United States 766 NORTH MAIN STREET, P O BOX 1919, WOLFEBORO, NH, 03894, United States

Agent

Name Role
MAGNER CORPORATION OF AMERICA Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_56251715
State:
ILLINOIS
ILLINOIS profile:

History

Type Old value New value Date of change
Name change D. R. MAGEE CO. MAGEE COMPANY 1988-02-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314600 2024-09-05 - Annual Report Annual Report -
BF-0011079918 2023-09-01 - Annual Report Annual Report -
BF-0010303795 2022-09-15 - Annual Report Annual Report 2022
BF-0009816479 2021-09-16 - Annual Report Annual Report -
0006972546 2020-09-03 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227500.00
Total Face Value Of Loan:
227500.00

Trademarks

Serial Number:
76187837
Mark:
MONEYCOUNTER.COM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2000-12-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MONEYCOUNTER.COM

Goods And Services

For:
COMPUTERIZED ON-LINE RETAIL SERVICES IN THE FIELD OF CURRENCY AND COIN HANDLING EQUIPMENT AND CURRENCY AND COIN PROCESSING EQUIPMENT
First Use:
2000-12-19
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$227,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,146.23
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $227,500

Debts and Liens

Subsequent Filing No:
0005120891
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-02-17
Lapse Date:
2028-07-11
Subsequent Filing No:
0003417563
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2020-12-18
Lapse Date:
2026-05-02
Subsequent Filing No:
0003226429
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-02-09
Lapse Date:
2028-07-11
Subsequent Filing No:
0003117151
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2016-05-02
Lapse Date:
2026-05-02
Subsequent Filing No:
0002920376
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2013-02-19
Lapse Date:
2028-07-11
Subsequent Filing No:
0002785041
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2010-11-24
Lapse Date:
2028-07-11
Subsequent Filing No:
0002619641
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2008-02-26
Lapse Date:
2028-07-11
Subsequent Filing No:
0002213914
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2003-07-11
Lapse Date:
2028-07-11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(860) 349-1000
Add Date:
1995-05-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Federal Court Cases

Court Case Summary

Filing Date:
1997-11-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MAGEE COMPANY
Party Role:
Plaintiff
Party Name:
SIBARIUM
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ITT HARTFORD LIFE
Party Role:
Plaintiff
Party Name:
MAGEE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information