Search icon

SUBWAY STORES, INC.

Company Details

Name: SUBWAY STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1949 (75 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 64662
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FREIMAN & BRECHER, ESQS. DOS Process Agent 51 CHAMBERS ST., NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-991515 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A979473-2 1983-05-12 ASSUMED NAME CORP INITIAL FILING 1983-05-12
7652-123 1949-12-21 CERTIFICATE OF INCORPORATION 1949-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812997 0215000 1976-01-26 930 BROADWAY, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-29
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-29
Abatement Due Date 1976-02-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-29
Abatement Due Date 1976-02-03
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State