Search icon

MALVESE MOWERS & EQUIPMENT, INC.

Company Details

Name: MALVESE MOWERS & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1956 (69 years ago)
Date of dissolution: 15 Jan 1998
Entity Number: 97652
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: 530 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
GEORGE P. MALVESE Chief Executive Officer 530 W OLD COUNTRY ROAD, PO BOX 295, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
1992-10-26 1993-10-25 Address 530 W OLD COUNTRY ROAD, HICKSVILLE, NY, 11802, 0295, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-25 Address 530 W OLD COUNTRY ROAD, PO BOX 295, HICKSVILLE, NY, 11802, 0295, USA (Type of address: Service of Process)
1960-03-17 1992-10-26 Address 530 OLD COUNTRY RD., HICKSVILLE, NY, 11803, USA (Type of address: Service of Process)
1956-10-05 1960-03-17 Address JERICHO TPKE., NEW HYDE PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980115000311 1998-01-15 CERTIFICATE OF MERGER 1998-01-15
961008002058 1996-10-08 BIENNIAL STATEMENT 1996-10-01
C222629-4 1995-05-08 ASSUMED NAME CORP INITIAL FILING 1995-05-08
931025003046 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921026002144 1992-10-26 BIENNIAL STATEMENT 1992-10-01
206438 1960-03-17 CERTIFICATE OF AMENDMENT 1960-03-17
81540 1957-10-18 CERTIFICATE OF AMENDMENT 1957-10-18
35291 1956-10-05 CERTIFICATE OF INCORPORATION 1956-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11548336 0214700 1977-11-02 530 OLD COUNTRY RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1977-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-11-04
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-04
Abatement Due Date 1977-11-30
Nr Instances 1
11508819 0214700 1975-11-11 530 OLD COUNTRY RD, Hicksville, NY, 11752
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State