Search icon

NAHAL REALTY CORP.

Company Details

Name: NAHAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973496
ZIP code: 06611
County: New York
Place of Formation: New York
Principal Address: 172 EAST 104TH STREET, NEW YORK, NY, United States, 10029
Address: HABIB FARZANIFER, 67 BARNSWALLOW DR, TRUMBULL, CT, United States, 06611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HABIB FARZAMIFAR Chief Executive Officer 67 BARNSWALLOW DR, TRUMBULL, CT, United States, 06611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HABIB FARZANIFER, 67 BARNSWALLOW DR, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
2005-04-18 2016-08-09 Address 36 BROOKSIDE DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2001-03-30 2005-04-18 Address 42-17 193 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-03-30 2016-08-09 Address 172 E. 104TH STREET, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2001-03-30 2016-08-09 Address 172 E. 104TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1985-02-12 2001-03-30 Address 50 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160809002015 2016-08-09 BIENNIAL STATEMENT 2015-02-01
070313002779 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050418002041 2005-04-18 BIENNIAL STATEMENT 2005-02-01
030611002912 2003-06-11 BIENNIAL STATEMENT 2003-02-01
010330002460 2001-03-30 BIENNIAL STATEMENT 2001-02-01
010221000105 2001-02-21 ANNULMENT OF DISSOLUTION 2001-02-21
DP-861372 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B192276-3 1985-02-12 CERTIFICATE OF INCORPORATION 1985-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306709171 0215000 2003-07-07 172 EAST 104TH STREET, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-03
Case Closed 2004-03-24

Related Activity

Type Complaint
Activity Nr 204424832
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Initial Penalty 1500.0
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Initial Penalty 1500.0
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Initial Penalty 1500.0
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-09-04
Abatement Due Date 2003-09-22
Contest Date 2003-09-22
Final Order 2004-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State