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 (63 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 Summary

Date:
1980-03-25
Type:
Complaint
Address:
2 MILL ST, Cornwall, NY, 12518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-19
Type:
FollowUp
Address:
2 MILL ST, Cornwall, NY, 12518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-10-19
Type:
Planned
Address:
2 MILL STREET, Cornwall, NY, 12518
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-08-03
Type:
Complaint
Address:
2 MILL ST, Cornwall, NY, 12518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-19
Type:
Planned
Address:
2 MILL STREET, NY, 12518
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State