Search icon

MAJESTIC EXTRUDERS, INC.

Company Details

Name: MAJESTIC EXTRUDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1965 (60 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 188087
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2370 LORILLARD PL, BRONX, NY, United States, 10458
Principal Address: 2370 LORILLARD PLACE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN KOHN Chief Executive Officer 2370 LORILLARD PLACE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2370 LORILLARD PL, BRONX, NY, United States, 10458

History

Start date End date Type Value
1965-06-10 1993-02-08 Address 2370 LORILLARD PLACE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1522382 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
950718002407 1995-07-18 BIENNIAL STATEMENT 1993-06-01
930208003329 1993-02-08 BIENNIAL STATEMENT 1992-06-01
C193687-2 1992-11-05 ASSUMED NAME CORP INITIAL FILING 1992-11-05
502402 1965-06-10 CERTIFICATE OF INCORPORATION 1965-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904851 0215600 1982-09-14 2370 LORILLARD PLACE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-09-27
Abatement Due Date 1982-10-08
Nr Instances 1
12068565 0235500 1981-05-08 2370 LORILLARD PLACE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-05-13
Case Closed 1982-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1981-06-04
Abatement Due Date 1981-08-04
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1981-06-04
Abatement Due Date 1981-08-04
Nr Instances 1
12083721 0235500 1977-06-21 2370 LORILLARD PLACE, New York -Richmond, NY, 10458
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1984-03-10
12083531 0235500 1977-04-29 2370 LORILLARD PLACE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-29
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-05-06
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-05-06
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-06
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-05-06
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1977-05-06
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-05-06
Abatement Due Date 1977-06-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-05-06
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1977-05-06
Abatement Due Date 1977-05-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State