Search icon

MAJESTIC PICTURE FRAME, INC.

Company Details

Name: MAJESTIC PICTURE FRAME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1967 (58 years ago)
Date of dissolution: 22 Aug 2001
Entity Number: 212386
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN RAND WEISS DOS Process Agent 40-20 JUNCTION BLVD., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
20210226058 2021-02-26 ASSUMED NAME CORP INITIAL FILING 2021-02-26
010822000106 2001-08-22 CERTIFICATE OF DISSOLUTION 2001-08-22
629544-4 1967-07-20 CERTIFICATE OF INCORPORATION 1967-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616026 0215000 1998-01-07 53 HOPE STREET 4TH FLOOR, BROOKLYN, NY, 11211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-07
Emphasis N: PWRPRESS
Case Closed 1998-01-12
11890738 0215600 1978-04-10 9-01 44 DR, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-10
Case Closed 1984-03-10
11848025 0215600 1977-11-01 9-01 44TH DRIVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1984-03-10
11889953 0215600 1977-10-07 9-01 44 DR, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1978-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1977-10-13
Abatement Due Date 1977-11-11
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-10-13
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-10-13
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-10-13
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-10-13
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-13
Abatement Due Date 1977-10-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-10-13
Abatement Due Date 1977-10-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State