Search icon

MALARE TRADING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-B ALABAMA AVE, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
ELAINE SLATER Chief Executive Officer 30B ALABAMA AVE., ISLAND PARK, NY, United States, 11558

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102884517 0214700 1990-10-10 841 MERRICK RD., BALDWIN, NY, 11510
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-10-10
Case Closed 1990-10-16

Related Activity

Type Inspection
Activity Nr 102672730
102672730 0214700 1990-07-16 841 MERRICK RD., BALDWIN, NY, 11510
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