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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHANCHAL SINGH, 188-22 87TH DR, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
CHANCHAL SINGH | Chief Executive Officer | 188-22 87TH DR, HOLLIS, NY, United States, 11423 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598084 | 0216000 | 2007-02-23 | 700 EAST 134TH STREET, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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