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)
2008-01-08 2014-03-10 Address 411 HEMPSTEAD TPKE, STE 101, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-01-08 2014-03-10 Address 411 HEMPSTEAD TPKE, STE 101, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2008-01-08 2014-03-10 Address 411 HEMPSTEAD TPKE, STE 101, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2002-04-09 2008-01-08 Address 1100 FRANKLIN AVE SUITE 105, GARDEN CITY, NY, 11530, 1608, USA (Type of address: Principal Executive Office)
2002-04-09 2008-01-08 Address 1100 FRANKLIN AVE SUITE 105, GARDEN CITY, NY, 11530, 1608, USA (Type of address: Chief Executive Officer)

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
140310002262 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120216002768 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100121002480 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080108003136 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002954 2006-02-02 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305564148 0215000 2002-07-19 70 DAHILL ROAD, BROOKLYN, NY, 11218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-07-19
Case Closed 2002-11-04

Related Activity

Type Complaint
Activity Nr 204008528
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-09-19
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-09-19
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-09-19
Abatement Due Date 2002-11-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2002-09-19
Abatement Due Date 2002-11-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 3
Gravity 00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State