Search icon

MAJESTIC PLUMBING CORP.

Company Details

Name: MAJESTIC PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2009 (16 years ago)
Date of dissolution: 17 May 2012
Entity Number: 3784754
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 294 ECHO AVENUE, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 ECHO AVENUE, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
DAWN PANTORI Chief Executive Officer 294 ECHO AVENUE, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2009-03-11 2011-06-07 Address 199 NATURE'S LANE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517000636 2012-05-17 CERTIFICATE OF DISSOLUTION 2012-05-17
110607002602 2011-06-07 BIENNIAL STATEMENT 2011-03-01
090311000495 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685407 0214700 2004-04-12 185 BARTON AVE., BARTON ELEM. SCHOOL, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Case Closed 2004-04-13
300139854 0214700 1998-11-16 SMITHTOWN SCHOOLS, SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-16
Emphasis S: CONSTRUCTION
Case Closed 1998-11-16

Related Activity

Type Inspection
Activity Nr 300139839
112876644 0214700 1994-11-29 107 NORTH MAIN ST, SAYVILLE, NY, 11782
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-22
Case Closed 1995-06-02

Related Activity

Type Referral
Activity Nr 901216390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1995-03-31
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-03-31
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1995-03-31
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-03-31
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State