Search icon

SAFEWAY EQUITIES LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAFEWAY EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1988 (37 years ago)
Entity Number: 1234776
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 100 E OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 E OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MICHAEL R. BISBEE Chief Executive Officer 100 E OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
0954769
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2006-03-01 2008-03-25 Address 100 E OLD COUNTRY RD, STE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2000-03-07 2006-03-01 Address 100 EAST OLD COUNTRY RD, SUITE 20, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-06-15 2000-03-07 Address 100 EAST OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-06-15 2008-03-25 Address 100 EAST OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-06-15 2008-03-25 Address 100 EAST OLD COUNTRY ROAD, SUITE 20, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100303002661 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080325002912 2008-03-25 BIENNIAL STATEMENT 2008-02-01
060301003047 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040218002666 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020213002294 2002-02-13 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State