Search icon

ELIAS MALLOUK REALTY CORPORATION

Company Details

Name: ELIAS MALLOUK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1944 (81 years ago)
Entity Number: 54881
ZIP code: 07079
County: Nassau
Place of Formation: New York
Address: 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, United States, 07079
Principal Address: 12 SOUTH ORANGE AVENUE, 3 RR, SOUTH ORANGE, NJ, United States, 07079

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, United States, 07079

Chief Executive Officer

Name Role Address
JEFF MALLOUK Chief Executive Officer 12 SOUTH ORANGE AVENUE, 3 RR, SOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 12 SOUTH ORANGE AVENUE, 3 RR, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2016-01-04 2024-01-26 Address 12 SOUTH ORANGE AVENUE, 3 RR, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2014-03-10 2016-01-04 Address 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, 07079, USA (Type of address: Principal Executive Office)
2014-03-10 2016-01-04 Address 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-01-26 Address 12 SOUTH ORANGE AVE, STE 3RR, SOUTH ORANGE, NJ, 07079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000024 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220131002632 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200103062094 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007958 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007812 2016-01-04 BIENNIAL STATEMENT 2016-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-19
Type:
Complaint
Address:
70 DAHILL ROAD, BROOKLYN, NY, 11218
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State