Search icon

SAFEWAY ENVIRONMENTAL CORP.

Headquarter

Company Details

Name: SAFEWAY ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176879
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797
Principal Address: 39-18 63RD ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L RICHARDS ESQ KAUFMAN DOLOWICH VOLUCK & GONZO LLP DOS Process Agent 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN CHASIN Chief Executive Officer C/O LAW OFFICE OF BYRON LASSIN, 39-18 63RD ST, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
F09000003029
State:
FLORIDA

History

Start date End date Type Value
2007-10-31 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-08-08 2007-10-31 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-06-21 2009-12-15 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2001-06-21 2005-08-08 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-06-21 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120906002127 2012-09-06 BIENNIAL STATEMENT 2011-06-01
091215000137 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
071031002883 2007-10-31 BIENNIAL STATEMENT 2007-06-01
050808002778 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030606002612 2003-06-06 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-21
Type:
Referral
Address:
492 KENT AVE., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-09-17
Type:
Complaint
Address:
500 KENT AVE, BROOKLYN, NY, 11211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-07-19
Type:
Unprog Rel
Address:
LEXINGTON AVENUE AND 41ST STREET, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-07-19
Type:
Unprog Rel
Address:
LEXINGTON AVENUE AND 41ST STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-14
Type:
Referral
Address:
2633-2635 BROADWAY, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-08-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SAFEWAY ENVIRONMENTAL CORP.
Party Role:
Plaintiff
Party Name:
AMERICAN SAFETY INSURANCE COMP
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SAFEWAY ENVIRONMENTAL CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State