Name: | MALARE TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1979 (46 years ago) |
Entity Number: | 537101 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30-B ALABAMA AVE, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 30B ALABAMA AVE., ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-B ALABAMA AVE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ELAINE SLATER | Chief Executive Officer | 30B ALABAMA AVE., ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 2001-02-20 | Address | 30-B ALABAMA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1997-05-29 | 2001-02-20 | Address | 30-B ALABAMA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-05-29 | Address | 841 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1997-05-29 | Address | 841 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1997-05-29 | Address | 841 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1979-02-05 | 1995-07-06 | Address | 26 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180905024 | 2018-09-05 | ASSUMED NAME LLC INITIAL FILING | 2018-09-05 |
070323003110 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050325002090 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030214002670 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010220002216 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990217002404 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
970529002312 | 1997-05-29 | BIENNIAL STATEMENT | 1997-02-01 |
950706002176 | 1995-07-06 | BIENNIAL STATEMENT | 1994-02-01 |
A549929-4 | 1979-02-05 | CERTIFICATE OF INCORPORATION | 1979-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102884517 | 0214700 | 1990-10-10 | 841 MERRICK RD., BALDWIN, NY, 11510 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102672730 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-07-16 |
Case Closed | 1990-10-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-07-20 |
Abatement Due Date | 1990-07-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-07-20 |
Abatement Due Date | 1990-08-22 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 3 |
Nr Exposed | 10 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State