Search icon

SAFWAY ATLANTIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAFWAY ATLANTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121991
ZIP code: 19801
County: New York
Address: 1209 orange street, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1209 orange street, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
M022025162B25 2025-06-11 2025-09-21 OCCUPANCY OF ROADWAY AS STIPULATED YORK AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
B022025162A94 2025-06-11 2025-08-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STANHOPE STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE
B022025162A93 2025-06-11 2025-08-23 OCCUPANCY OF SIDEWALK AS STIPULATED STANHOPE STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE
B022025162A95 2025-06-11 2025-08-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV STANHOPE STREET, BROOKLYN, FROM STREET ST NICHOLAS AVENUE TO STREET WYCKOFF AVENUE
M022025162B26 2025-06-11 2025-09-21 OCCUPANCY OF SIDEWALK AS STIPULATED YORK AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET

History

Start date End date Type Value
2022-12-29 2024-03-18 Address 1209 orange street, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2022-12-29 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240318004090 2024-03-18 BIENNIAL STATEMENT 2024-03-18
221229002053 2022-12-29 CERTIFICATE OF MERGER 2022-12-29
210706001476 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190709061091 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-58088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
524 EAST 74TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-20
Type:
Prog Related
Address:
605 W. 42ND ST, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
SAFWAY ATLANTIC, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
SAFWAY ATLANTIC, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SAFWAY ATLANTIC, LLC
Party Role:
Defendant
Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State