Name: | MAJESTIC DESIGN & CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3492401 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 138 CROSSFIELD AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL PARENTE | DOS Process Agent | 138 CROSSFIELD AVENUE, STATEN ISLAND, NY, United States, 10312 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248808 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070321000295 | 2007-03-21 | CERTIFICATE OF INCORPORATION | 2007-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314817651 | 0215000 | 2010-08-19 | 34 EAST 22ND STREET, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314088063 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-01-22 |
Emphasis | L: GUTREH |
Case Closed | 2013-12-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State