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

Links between entities

Type Company Name Company Number State
Headquarter of SAFEWAY ENVIRONMENTAL CORP., FLORIDA F09000003029 FLORIDA

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

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)
1995-05-17 2001-06-21 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-05-17 2001-06-21 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1995-05-17 2001-06-21 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1987-11-09 1995-05-17 Address 748 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1987-06-05 1987-11-09 Address 61-02 81ST STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

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
010621002343 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990622002542 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970904002314 1997-09-04 BIENNIAL STATEMENT 1997-06-01
950517002163 1995-05-17 BIENNIAL STATEMENT 1993-06-01
B564038-2 1987-11-09 CERTIFICATE OF AMENDMENT 1987-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313236846 0215000 2009-05-21 492 KENT AVE., BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-05-26
Case Closed 2010-02-17

Related Activity

Type Referral
Activity Nr 202650461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-06-18
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-06-18
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2009-06-18
Final Order 2009-11-16
Nr Instances 1
Nr Exposed 2
Gravity 03
311226567 0215000 2007-09-17 500 KENT AVE, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-26
Emphasis N: SILICA, N: LEAD
Case Closed 2007-12-27

Related Activity

Type Complaint
Activity Nr 206463838
Health Yes
311157499 0215000 2007-07-19 LEXINGTON AVENUE AND 41ST STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2007-09-11
Case Closed 2007-09-11

Related Activity

Type Referral
Activity Nr 202647889
Health Yes
311224570 0215000 2007-07-19 LEXINGTON AVENUE AND 41ST STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Case Closed 2008-03-14

Related Activity

Type Referral
Activity Nr 202647889
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2007-09-24
Abatement Due Date 2007-09-27
Current Penalty 1000.0
Initial Penalty 5000.0
Contest Date 2007-09-28
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2007-09-24
Abatement Due Date 2007-09-27
Contest Date 2007-09-28
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-09-24
Abatement Due Date 2007-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2007-09-28
Final Order 2008-02-08
Nr Instances 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 2007-09-24
Abatement Due Date 2007-09-28
Current Penalty 1500.0
Initial Penalty 5000.0
Contest Date 2007-09-28
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 4
Gravity 10
308664861 0215000 2005-07-14 2633-2635 BROADWAY, NEW YORK, NY, 10025
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-07-22
Emphasis L: FALL, L: GUTREH
Case Closed 2006-10-04

Related Activity

Type Referral
Activity Nr 202393955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260853
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260856 A
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260858 D
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 15
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Initial Penalty 3000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260858 D
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Current Penalty 2000.0
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 15
Nr Exposed 3
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 2005-10-11
Abatement Due Date 2005-10-19
Contest Date 2005-10-17
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 3
Gravity 10
307026013 0215000 2004-04-13 4320 BROADWAY, NEW YORK, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-03
Emphasis L: FALL
Case Closed 2004-08-26

Related Activity

Type Referral
Activity Nr 202392676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-05-10
Abatement Due Date 2004-05-20
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 2004-05-19
Final Order 2004-07-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
302941323 0215000 2000-06-02 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-07-20
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2000-07-27

Related Activity

Type Referral
Activity Nr 200855658
Safety Yes
109046706 0215000 1994-07-29 533 W. 57T STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1994-08-05
Case Closed 1994-12-12

Related Activity

Type Inspection
Activity Nr 109046698

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-02
Abatement Due Date 1994-09-08
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 100
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1994-09-02
Abatement Due Date 1994-09-07
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1994-09-02
Abatement Due Date 1994-09-08
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1994-09-02
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
106942386 0215000 1994-02-22 WEST 58TH STREET BET. 5TH AND AVE. OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-05-23
Case Closed 1994-10-18

Related Activity

Type Referral
Activity Nr 901763979
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1994-05-26
Abatement Due Date 1994-06-01
Initial Penalty 1500.0
Contest Date 1994-06-15
Final Order 1994-09-06
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260058 N02 II
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Initial Penalty 200.0
Contest Date 1994-06-15
Final Order 1994-09-06
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1994-05-26
Abatement Due Date 1994-06-01
Contest Date 1994-06-15
Final Order 1994-09-06
Nr Instances 1
Nr Exposed 40
Gravity 01
109109264 0214700 1992-01-10 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-02-11
Case Closed 1992-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State