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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
GEORGE P. MALVESE | Chief Executive Officer | 530 W OLD COUNTRY ROAD, PO BOX 295, HICKSVILLE, NY, United States, 11802 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11548336 | 0214700 | 1977-11-02 | 530 OLD COUNTRY RD, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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