Search icon

MAJOR INTERIORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113442703
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-23
Type:
Complaint
Address:
ROOSEVELT FIELD SHOPPING CENTER, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State