Search icon

SAFEWAY CONCRETE CO. INC.

Company Details

Name: SAFEWAY CONCRETE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1956 (69 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 108623
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%DREYER AND TRAUB DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
B561869-2 1987-11-02 ASSUMED NAME CORP INITIAL FILING 1987-11-02
DP-70489 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
18526 1956-05-16 CERTIFICATE OF INCORPORATION 1956-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691490 0235300 1977-02-09 1702 AVENUE P, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1977-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 X05 III
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 X05 IV
Issuance Date 1977-02-14
Abatement Due Date 1977-02-18
Nr Instances 1
11828761 0215600 1976-09-03 MAPLE AVE & HAIGHT STR, Fluvanna, NY, 11355
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-03
Case Closed 1984-03-10
11828704 0215600 1976-08-18 MAPLE AVE & HAIGHT STR, Fluvanna, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1977-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 O02
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11655396 0235300 1976-03-10 1200 UTICA AVENUE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-05
Nr Instances 1
11831260 0215600 1975-04-17 TWA JFK NEW RAMP SERVICE BLDG, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1984-03-10
11485257 0214700 1974-01-25 66 26 METROPOLITAN AVE, Martville, NY, 11379
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-02-08
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-02-08
Abatement Due Date 1974-02-15
Nr Instances 99
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1974-02-08
Abatement Due Date 1974-02-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
11586302 0214700 1973-08-21 66-26 METROPOLITAN AVE, Middle Village, NY, 11379
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-08-21
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State