Search icon

MAJOR BUILDERS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJOR BUILDERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1962 (63 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 150481
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJOR BUILDERS, CORP. DOS Process Agent 12 EAST 41ST. ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20190926016 2019-09-26 ASSUMED NAME CORP INITIAL FILING 2019-09-26
DP-1500572 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
342566 1962-09-10 CERTIFICATE OF INCORPORATION 1962-09-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-10-07
Type:
FollowUp
Address:
6521 18 AVENUE, New York -Richmond, NY, 11204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-26
Type:
Planned
Address:
6521-23 18TH AVENUE, New York -Richmond, NY, 11204
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LICATA
Party Role:
Plaintiff
Party Name:
MAJOR BUILDERS, CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
MAJOR BUILDERS, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State