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
Name | Role | Address |
---|---|---|
HABIB FARZAMIFAR | Chief Executive Officer | 67 BARNSWALLOW DR, TRUMBULL, CT, United States, 06611 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HABIB FARZANIFER, 67 BARNSWALLOW DR, TRUMBULL, CT, United States, 06611 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306709171 | 0215000 | 2003-07-07 | 172 EAST 104TH STREET, NEW YORK, NY, 10029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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