Search icon

SAFEWAY CONTRACTING CORP.

Company Details

Name: SAFEWAY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362381
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: CHANCHAL SINGH, 188-22 87TH DR, HOLLIS, NY, United States, 11423
Principal Address: 188-22 87TH DR, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHANCHAL SINGH, 188-22 87TH DR, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
CHANCHAL SINGH Chief Executive Officer 188-22 87TH DR, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1999-03-31 2009-06-23 Address PALWINDER SINGH, 179-36 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090623002534 2009-06-23 BIENNIAL STATEMENT 2009-03-01
990331000149 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
68940 PL VIO INVOICED 2007-10-31 5000 PL - Padlock Violation
51699 SV VIO INVOICED 2005-06-30 300 SV - Vehicle Seizure
23964 PL VIO INVOICED 2004-02-05 300 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598084 0216000 2007-02-23 700 EAST 134TH STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-02-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-18

Related Activity

Type Complaint
Activity Nr 205178502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State