Name: | SAFEWAY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1980 (45 years ago) |
Entity Number: | 645892 |
ZIP code: | 11208 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAFEWAY CONSTRUCTION INC 401(K) PLAN | 2023 | 112563611 | 2024-07-22 | SAFEWAY CONSTRUCTION INC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
LOUIS SCARANTINO | Chief Executive Officer | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-02 | 2024-05-02 | Address | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2017-11-02 | 2024-05-02 | Address | 2497 ROCKVILLE CENTRE PKY, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2017-11-02 | Address | 3 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2017-11-02 | Address | 3 CHERRY GROVE CT, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2008-03-10 | 2017-11-02 | Address | 3 CHERRY GROVE CT., VALLEY STREATM, NY, 11581, USA (Type of address: Service of Process) |
1980-08-19 | 2008-03-10 | Address | 150-26 116TH ST., OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003480 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
171102002018 | 2017-11-02 | BIENNIAL STATEMENT | 2016-08-01 |
101014002675 | 2010-10-14 | BIENNIAL STATEMENT | 2010-08-01 |
080806002289 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
080310000402 | 2008-03-10 | CERTIFICATE OF CHANGE | 2008-03-10 |
080204000651 | 2008-02-04 | ANNULMENT OF DISSOLUTION | 2008-02-04 |
DP-1344441 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
A745561-3 | 1981-03-09 | CERTIFICATE OF AMENDMENT | 1981-03-09 |
A692222-4 | 1980-08-19 | CERTIFICATE OF INCORPORATION | 1980-08-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-17 | No data | VALENTINE AVENUE, FROM STREET EAST 188 STREET TO STREET EAST FORDHAM ROAD | No data | Street Construction Inspections: Pick-Up | Department of Transportation | Barricades with SCE marking on the tree tip s/w. No permit on filed I/F/O The Rainbow store. Need to be remove ASAP. |
2009-07-19 | No data | 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | builders paving done |
2009-02-24 | No data | 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-11-15 | No data | 171 STREET, FROM STREET 90 AVENUE TO STREET JAMAICA AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | builders paving done |
2007-08-12 | No data | 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-07-16 | No data | 160 AVENUE, FROM STREET 97 STREET TO STREET 98 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-05-22 | No data | NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-05-17 | No data | NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2007-05-17 | No data | NAMEOKE AVENUE, FROM STREET BEND TO STREET CENTRAL AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-13 | No data | 102 AVENUE, FROM STREET 86 STREET TO STREET 88 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new curb |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
764234 | TRUSTFUNDHIC | INVOICED | 2006-07-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
764235 | FINGERPRINT | INVOICED | 2006-07-06 | 75 | Fingerprint Fee |
23888 | PL VIO | INVOICED | 2003-12-24 | 9200 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313426959 | 0215600 | 2010-03-25 | 35-10 100TH STREET, CORONA, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200835981 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-04-20 |
Abatement Due Date | 2010-04-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 2010-04-20 |
Abatement Due Date | 2010-04-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-12-11 |
Emphasis | S: HISPANIC, S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2007-07-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-12-15 |
Abatement Due Date | 2006-12-20 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-01-11 |
Final Order | 2007-05-04 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2006-12-15 |
Abatement Due Date | 2006-12-20 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-01-11 |
Final Order | 2007-05-04 |
Nr Instances | 6 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-12-15 |
Abatement Due Date | 2006-12-20 |
Current Penalty | 650.0 |
Initial Penalty | 2000.0 |
Contest Date | 2007-01-11 |
Final Order | 2007-05-04 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A04 |
Issuance Date | 2006-12-15 |
Abatement Due Date | 2006-12-20 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-01-11 |
Final Order | 2007-05-04 |
Nr Instances | 6 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-12-15 |
Abatement Due Date | 2006-12-20 |
Current Penalty | 250.0 |
Initial Penalty | 800.0 |
Contest Date | 2007-01-11 |
Final Order | 2007-05-04 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-06-07 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-06-22 |
Related Activity
Type | Referral |
Activity Nr | 200831816 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2000-06-09 |
Abatement Due Date | 2000-06-14 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2179457706 | 2020-05-01 | 0202 | PPP | 25 CRESCENT ST, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State