Search icon

FRESHWAY FOOD SYSTEMS CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FRESHWAY FOOD SYSTEMS CORP., CONNECTICUT 0018224 CONNECTICUT

DOS Process Agent

Name Role Address
SEGAL & SEGAL DOS Process Agent 250 EIGHTH AVE., NEW YORK, NY, United States, 10011

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11922234 0215600 1978-10-06 44-14 ASTORIA BLVD, New York -Richmond, NY, 11103
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-10-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320397409
11483690 0214700 1973-02-16 36-14 STEINWAY STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-16
Case Closed 1984-03-10
11483559 0214700 1973-01-17 36-14 STEINWAY STREET, NY, 11101
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