Name: | FRESHWAY FOOD SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1970 (54 years ago) |
Date of dissolution: | 30 Dec 1983 |
Entity Number: | 300466 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 250 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRESHWAY FOOD SYSTEMS CORP., CONNECTICUT | 0018224 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SEGAL & SEGAL | DOS Process Agent | 250 EIGHTH AVE., NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C308608-2 | 2001-10-31 | ASSUMED NAME CORP INITIAL FILING | 2001-10-31 |
B051715-5 | 1983-12-21 | CERTIFICATE OF MERGER | 1983-12-30 |
A364621-6 | 1976-12-21 | CERTIFICATE OF AMENDMENT | 1976-12-21 |
A364225-5 | 1976-12-20 | CERTIFICATE OF MERGER | 1976-12-20 |
882947-4 | 1971-01-19 | CERTIFICATE OF AMENDMENT | 1971-01-19 |
878686-4 | 1970-12-31 | CERTIFICATE OF INCORPORATION | 1970-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11922234 | 0215600 | 1978-10-06 | 44-14 ASTORIA BLVD, New York -Richmond, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320397409 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-02-16 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-01-17 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q08 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-01-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-02-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-02-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-02-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-01-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1973-01-26 |
Abatement Due Date | 1973-02-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State