Search icon

GEORGE MALVESE & CO., INC.

Company Details

Name: GEORGE MALVESE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1948 (77 years ago)
Entity Number: 81757
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 1 Henrietta St, Hicksville, NY, United States, 11801
Principal Address: 1 HENRIETTA ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 0

Share Par Value 380000

Type CAP

DOS Process Agent

Name Role Address
GEORGE MALVESE & CO., INC. DOS Process Agent 1 Henrietta St, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
ALBERT COOLEY Chief Executive Officer 1 HENRIETTA ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1 HENRIETTA ST, PO BOX 295, HICKSVILLE, NY, 11802, 0295, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1 HENRIETTA ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-03-01 Shares Share type: CAP, Number of shares: 0, Par value: 380000
2020-07-24 2024-03-01 Address 464 NEW YORK AVENUE, PO BOX 295, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-03-16 2024-03-01 Address 1 HENRIETTA ST, PO BOX 295, HICKSVILLE, NY, 11802, 0295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301047670 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220308000931 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200724060142 2020-07-24 BIENNIAL STATEMENT 2018-03-01
060323002906 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040305002554 2004-03-05 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-02
Type:
Planned
Address:
530 OLD COUNTY RD, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-11
Type:
Planned
Address:
530 OLD COUNTRY RD, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State