Search icon

MACY'S CORPORATION

Company Details

Name: MACY'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1701096
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 132-41 34TH AVENUE, FLUSHING, NY, United States, 00000

Contact Details

Phone +1 718-271-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-41 34TH AVENUE, FLUSHING, NY, United States, 00000

Licenses

Number Status Type Date End date
1183181-DCA Inactive Business 2007-09-05 2013-07-31

History

Start date End date Type Value
1993-02-08 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1334478 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930208000531 1993-02-08 CERTIFICATE OF INCORPORATION 1993-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-23 No data 112 RICHMOND HILL RD, Staten Island, STATEN ISLAND, NY, 10314 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 5400 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 250 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-04 No data 422 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 151 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 24202 61ST AVE, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 151 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-20 2021-09-21 Surcharge/Overcharge Yes 0.00 Credit Card Refund and/or Contract Cancelled
2017-11-17 2017-12-05 Misrepresentation Yes 4786.00 Cash Amount
2014-05-30 2014-06-19 Exchange Goods/Contract Cancelled Yes 1101.00 Store Credit
2014-04-30 2014-05-08 Misrepresentation No 0.00 No Satisfactory Agreement
2014-04-28 2014-06-10 Wrong Goods Yes 0.00 Resolved and Consumer Satisfied
2014-04-01 2014-05-06 Damaged Goods Yes 0.00 Goods Exchanged
2014-03-05 2014-03-25 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2014-02-05 2014-03-25 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
691674 RENEWAL INVOICED 2013-09-17 340 Secondhand Dealer General License Renewal Fee
691669 RENEWAL INVOICED 2013-09-17 340 Secondhand Dealer General License Renewal Fee
695173 RENEWAL INVOICED 2013-09-17 340 Secondhand Dealer General License Renewal Fee
1396668 RENEWAL INVOICED 2013-09-13 340 Secondhand Dealer General License Renewal Fee
210535 OL VIO INVOICED 2013-02-25 1125 OL - Other Violation
189821 OL VIO INVOICED 2012-07-30 350 OL - Other Violation
1396670 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
691344 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee
691670 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee
691675 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346261985 0215800 2022-10-04 100 EASTVIEW MALL, VICTOR, NY, 14564
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-10-04
Case Closed 2022-10-13

Related Activity

Type Inspection
Activity Nr 1563316
Safety Yes
345633168 0215800 2021-11-10 100 EASTVIEW MALL, VICTOR, NY, 14564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-11-10
Case Closed 2023-02-15

Related Activity

Type Complaint
Activity Nr 1784885
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-05-06
Abatement Due Date 2022-06-24
Current Penalty 9323.25
Initial Penalty 12431.0
Final Order 2022-06-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause serious physical harm to employees: (a) On or about 11/10/2021, employees were exposed to repetitive stress trauma and physical injury from being required to manually lift a horizontally divided freight elevator door, which was not designed or intended for manual use.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2022-05-06
Abatement Due Date 2022-06-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-13
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguards designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: (a) On or about 11/10/2021, the emergency alarm system, labeled "EMERG CALL" installed in the freight elevator was not maintained in working order
340798735 0216000 2015-07-17 1441 METROPOLITAN AVE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-17
Case Closed 2015-08-17

Related Activity

Type Complaint
Activity Nr 1001625
Health Yes
332789460 0215000 2012-03-07 201 VARICK ST., NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-07
Case Closed 2014-01-14

Related Activity

Type Complaint
Activity Nr 215686
Safety Yes
Health Yes
314978032 0216000 2011-04-29 CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10704
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2011-04-29
Case Closed 2011-04-29

Related Activity

Type Complaint
Activity Nr 207099425
Safety Yes
302946983 0215000 2001-06-21 5400 AVENUE U, BROOKLYN, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-27
Case Closed 2001-08-28

Related Activity

Type Complaint
Activity Nr 202867032
Health Yes
100622430 0215600 1986-07-29 1441 METROPOLITAN AVENUE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-07-30
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 71517999
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E03 I
Issuance Date 1986-10-29
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1986-10-29
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 4
11496676 0214700 1978-02-24 400 SUNRISE MALL, Massapequa Park, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-02-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320341118

Date of last update: 15 Mar 2025

Sources: New York Secretary of State