Search icon

MAJESTIC WEAVING CO. INC.

Company Details

Name: MAJESTIC WEAVING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1962 (62 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 152129
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3091 VERITY LANE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAJESTIC WEAVING CO. INC. DOS Process Agent 3091 VERITY LANE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1962-11-19 1963-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-11-19 1963-02-01 Address 3091 VERTIY LANE, BLADWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-857666 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C036699-1 1989-07-25 ASSUMED NAME CORP INITIAL FILING 1989-07-25
364661 1963-02-01 CERTIFICATE OF CONSOLIDATION 1963-02-01
352347 1962-11-19 CERTIFICATE OF INCORPORATION 1962-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12091070 0235500 1980-03-25 2 MILL ST, Cornwall, NY, 12518
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453525
12090072 0235500 1978-10-19 2 MILL ST, Cornwall, NY, 12518
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1984-03-10
12108353 0235500 1978-10-19 2 MILL STREET, Cornwall, NY, 12518
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-10-19
Case Closed 1979-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1978-11-09
Abatement Due Date 1978-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-11-09
Abatement Due Date 1978-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1978-11-09
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1978-11-09
Abatement Due Date 1978-11-12
Nr Instances 1
12089900 0235500 1978-08-03 2 MILL ST, Cornwall, NY, 12518
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1978-10-26

Related Activity

Type Complaint
Activity Nr 320450596

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-09-12
Abatement Due Date 1978-10-12
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-08-25
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-08-25
Abatement Due Date 1978-09-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-08-25
Abatement Due Date 1978-09-11
Nr Instances 1
12079588 0235500 1974-11-19 2 MILL STREET, NY, 12518
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-19
Case Closed 1975-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-12-09
Abatement Due Date 1974-12-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-09
Abatement Due Date 1974-12-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State