Search icon

MAJOR INTERIORS, INC.

Company Details

Name: MAJOR INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 2277866
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAJOR INTERIORS, INC. 401(K) PROFIT SHARING PLAN 2014 113442703 2015-08-17 MAJOR INTERIORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6315773458
Plan sponsor’s address 80 B VERDI STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing EDWARD MAJOR
MAJOR INTERIORS, INC. 401(K) PROFIT SHARING PLAN 2013 113442703 2014-07-29 MAJOR INTERIORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6315773458
Plan sponsor’s address 80 B VERDI STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing EDWARD MAJOR
MAJOR INTERIORS, INC. 401(K) PROFIT SHARING PLAN 2012 113442703 2013-05-29 MAJOR INTERIORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 6315773458
Plan sponsor’s address 80 B VERDI STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing EDWARD MAJOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
EDWARD MAJOR Chief Executive Officer 80 VERDI STREET, SUITE B, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-08-04 2022-03-08 Address 80 VERDI STREET, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-08-04 2022-03-08 Address 80 VERDI STREET, SUITE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-08-12 2008-08-04 Address 9 OLD PINE LN, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-12-09 2004-08-12 Address 15 E. 40TH STREET, SUITE 101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-07-13 2008-08-04 Address 9 OLD PINE LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-07-13 2008-08-04 Address 9 OLD PINE LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-07-10 2002-12-09 Address NINE OLD PINE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-07-10 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220308000784 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
180730006184 2018-07-30 BIENNIAL STATEMENT 2018-07-01
160718006289 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140717006409 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120720006049 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100806002465 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080804002889 2008-08-04 BIENNIAL STATEMENT 2008-07-01
040812002129 2004-08-12 BIENNIAL STATEMENT 2004-07-01
021209000119 2002-12-09 CERTIFICATE OF AMENDMENT 2002-12-09
020619002703 2002-06-19 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699806 0214700 1999-08-23 ROOSEVELT FIELD SHOPPING CENTER, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-09-23
Emphasis S: CONSTRUCTION
Case Closed 2002-08-23

Related Activity

Type Complaint
Activity Nr 76952571
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G04
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 H01 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 J01
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 1999-09-24
Abatement Due Date 1999-09-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 1999-09-24
Abatement Due Date 1999-11-12
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State