Search icon

MAJA CONSTRUCTION INC.

Company Details

Name: MAJA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1698392
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 83 GREEN VALLEY ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 GREEN VALLEY ROAD, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
DP-1858367 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
930128000493 1993-01-28 CERTIFICATE OF INCORPORATION 1993-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300614724 0215000 1997-08-25 345 WEST 33 STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-08-25
Emphasis N: TRENCH
Case Closed 2003-04-25

Related Activity

Type Complaint
Activity Nr 200839058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-10-27
Abatement Due Date 1997-10-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1997-10-27
Abatement Due Date 1997-10-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1997-10-27
Abatement Due Date 1997-10-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-10-27
Abatement Due Date 1997-12-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State