Search icon

MAJESTIC IMPROVEMENTS, INC.

Company Details

Name: MAJESTIC IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3962708
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER TESORIERO, CPA DOS Process Agent 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-2178321 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100616000948 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315463570 0215000 2011-03-23 421 HUDSON ST., NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-12-04

Related Activity

Type Inspection
Activity Nr 315463562

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-21
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-21
Current Penalty 4620.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-04-11
Abatement Due Date 2011-04-28
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State