SAFEWAY SERVICES CORP

Name: | SAFEWAY SERVICES CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3532950 |
ZIP code: | 11362 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 252-36 BRATTLE AVE, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252-36 BRATTLE AVE, LITTLE NECK, NY, United States, 11362 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B162025206A63 | 2025-07-25 | 2025-07-31 | COMMERCIAL REFUSE CONTAINER | MARION STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE |
Q162025206A58 | 2025-07-25 | 2025-07-29 | COMMERCIAL REFUSE CONTAINER | 71 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE |
B162025206A64 | 2025-07-25 | 2025-07-29 | COMMERCIAL REFUSE CONTAINER | MARION STREET, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET RALPH AVENUE |
M162025205A08 | 2025-07-24 | 2025-07-28 | COMMERCIAL REFUSE CONTAINER | WEST 120 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET MORNINGSIDE DRIVE |
B162025203A81 | 2025-07-22 | 2025-07-27 | COMMERCIAL REFUSE CONTAINER | EAST 54 STREET, BROOKLYN, FROM STREET LENOX ROAD TO STREET LINDEN BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108000584 | 2016-11-08 | CERTIFICATE OF CORRECTION | 2016-11-08 |
161104000808 | 2016-11-04 | CERTIFICATE OF AMENDMENT | 2016-11-04 |
070619000461 | 2007-06-19 | CERTIFICATE OF INCORPORATION | 2007-06-19 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232275 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-07-02 | 4000 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-223526 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-04 | 250 | 2022-10-14 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-223525 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-04 | 250 | 2022-10-14 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-223524 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-04 | 250 | 2022-10-14 | Failed to comply with all laws, rules and regulations of Federal, State and local government |
TWC-220006 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-08-25 | 250 | 2020-11-04 | Failure to register vehicle with the commission |
TWC-211904 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 150 | 2015-06-03 | failure to timely pay taxes related to a trade waste business |
TWC-210894 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-11 | 250 | 2014-12-10 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State