Search icon

THYSSENKRUPP SAFWAY, INC.

Company Details

Name: THYSSENKRUPP SAFWAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1994 (31 years ago)
Date of dissolution: 22 May 2013
Entity Number: 1843894
ZIP code: 53201
County: Kings
Place of Formation: Delaware
Address: PO BOX 1991, MILWAUKEE, WI, United States, 53201
Principal Address: N19 W 24200 RIVERWOOD DR, WAUKESHA, WI, United States, 53188

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1991, MILWAUKEE, WI, United States, 53201

Chief Executive Officer

Name Role Address
MARC J WILSON Chief Executive Officer N19 W 24200 RIVERWOOD DR, WAUKESHA, WI, United States, 53188

History

Start date End date Type Value
2004-09-07 2006-08-14 Address N19 W24200 RIVERWOOD DR, WAUKESHA, WI, 53188, USA (Type of address: Principal Executive Office)
2004-09-07 2006-08-14 Address N19 W24200 RIVERWOOD DR, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer)
2003-05-13 2007-02-13 Name SAFWAY SERVICES, INC.
2002-08-01 2004-09-07 Address N14 W23833 STONE RIDGE DR, STE 400, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer)
2002-08-01 2004-09-07 Address N14 W23833 STONE RIDGE DR, STE 400, WAUKESHA, WI, 53188, USA (Type of address: Principal Executive Office)
2001-12-04 2013-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-04 2013-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-09-01 2001-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-01 2002-08-01 Address N14 W23833 STONE RIDGE DRIVE, SUITE 400, WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-08-01 Address N14 W23833 STONE RIDGE DRIVE, SUITE 400, WAUKESHA, WI, 53188, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130522001082 2013-05-22 SURRENDER OF AUTHORITY 2013-05-22
100924002851 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080908002664 2008-09-08 BIENNIAL STATEMENT 2008-08-01
070213000287 2007-02-13 CERTIFICATE OF AMENDMENT 2007-02-13
060814002127 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040907002326 2004-09-07 BIENNIAL STATEMENT 2004-08-01
030513000147 2003-05-13 CERTIFICATE OF AMENDMENT 2003-05-13
020801002204 2002-08-01 BIENNIAL STATEMENT 2002-08-01
011204000270 2001-12-04 CERTIFICATE OF CHANGE 2001-12-04
000901002612 2000-09-01 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-11-02 No data MYRTLE AVENUE, FROM STREET BROADWAY TO STREET TROUTMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-16 No data MYRTLE AVENUE, FROM STREET DITMARS STREET TO STREET TROUTMAN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-18 No data 12 AVENUE, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET JOE DIMAGGIO HIGHWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-03-08 No data 12 AVENUE, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET JOE DIMAGGIO HIGHWAY No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981708 0215000 2008-04-24 60 LINCOLN CENTER PLAZA, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2009-11-02

Related Activity

Type Referral
Activity Nr 202648986
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-08-25
Abatement Due Date 2008-09-02
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2008-09-22
Final Order 2009-06-01
Nr Instances 1
Nr Exposed 1
Gravity 03
310526454 0213100 2008-04-16 BLDG 202 SCOTIA GLENVILLE IND. PARK, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-06-11
Emphasis L: HHHT50
Case Closed 2008-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-06-11
Abatement Due Date 2008-06-23
Nr Instances 1
Nr Exposed 3
Gravity 01
310521141 0213100 2007-06-11 BLDG 202 SCOTIA GLENVILLE IND. PARK, SCOTIA, NY, 12302
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Emphasis S: POWERED IND VEHICLE, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Current Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2007-07-24
Abatement Due Date 2007-08-28
Current Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909344 Contract Product Liability 2009-11-10 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-10
Termination Date 2011-05-12
Date Issue Joined 2011-01-18
Section 1332
Sub Section NR
Status Terminated

Parties

Name DUFOUR GROUP, INC.
Role Plaintiff
Name THYSSENKRUPP SAFWAY, INC.
Role Defendant
1100787 Employee Retirement Income Security Act (ERISA) 2011-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-16
Termination Date 2011-04-12
Section 1132
Status Terminated

Parties

Name THYSSENKRUPP SAFWAY, INC.
Role Defendant
Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State