Search icon

A. MALEK CONTRACTING, INC.

Company Details

Name: A. MALEK CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1991 (34 years ago)
Date of dissolution: 20 Dec 2019
Entity Number: 1579292
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 584 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-919-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 584 JEFFERSON AVE., BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
ABDUL MALEK Chief Executive Officer 926 FULTON STREET, STORE # 2, BROOKLYN, NY, United States, 11420

Licenses

Number Status Type Date End date
0898188-DCA Inactive Business 2002-11-22 2017-02-28

History

Start date End date Type Value
2003-10-10 2006-02-21 Address 584 JEFFERSON AVE, BROOKLYN, NY, 11420, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-10-10 Address 584 JEFFERSON AVE., BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1991-10-02 1992-12-29 Address 584 JDFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220000617 2019-12-20 CERTIFICATE OF DISSOLUTION 2019-12-20
060221002921 2006-02-21 BIENNIAL STATEMENT 2005-10-01
031010002490 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011115002278 2001-11-15 BIENNIAL STATEMENT 2001-10-01
000120002255 2000-01-20 BIENNIAL STATEMENT 1999-10-01
980106002430 1998-01-06 BIENNIAL STATEMENT 1997-10-01
931019002001 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921229002339 1992-12-29 BIENNIAL STATEMENT 1992-10-01
911002000058 1991-10-02 CERTIFICATE OF INCORPORATION 1991-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1895370 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1895369 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
460835 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
460834 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee
1294249 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
460837 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
460836 CNV_TFEE INVOICED 2011-06-02 6 WT and WH - Transaction Fee
1294250 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
460838 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1294251 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739061 0215000 2010-07-28 225 WASHINGTON AVE, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-28
Emphasis L: FALL
Case Closed 2010-11-26

Related Activity

Type Referral
Activity Nr 202653036
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
306999756 0215000 2004-03-24 213 BERKELEY PLACE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Emphasis L: CONSTLOC
Case Closed 2004-04-06
114124233 0215000 1997-04-07 355-357 5TH STREET, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-07
Emphasis L: SCAFFOLD
Case Closed 1997-06-27

Related Activity

Type Referral
Activity Nr 902065150
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-11
Abatement Due Date 1997-05-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-04-11
Abatement Due Date 1997-04-23
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-04-11
Abatement Due Date 1997-05-29
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-04-11
Abatement Due Date 1997-04-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1997-04-11
Abatement Due Date 1997-04-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1997-04-11
Abatement Due Date 1997-04-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
102907409 0215000 1996-09-06 326 6TH AVENUE, BROOKLYN, NY, 11225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-09-06
Emphasis L: SCAFFOLD
Case Closed 1996-12-17

Related Activity

Type Referral
Activity Nr 902064906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State