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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1991, MILWAUKEE, WI, United States, 53201 |
Name | Role | Address |
---|---|---|
MARC J WILSON | Chief Executive Officer | N19 W 24200 RIVERWOOD DR, WAUKESHA, WI, United States, 53188 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311981708 | 0215000 | 2008-04-24 | 60 LINCOLN CENTER PLAZA, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0909344 | Contract Product Liability | 2009-11-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUFOUR GROUP, INC. |
Role | Plaintiff |
Name | THYSSENKRUPP SAFWAY, INC. |
Role | Defendant |
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