Search icon

WORLDWIDE FLIGHT SERVICES, INC.

Company Details

Name: WORLDWIDE FLIGHT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011585
ZIP code: 11430
County: New York
Place of Formation: Delaware
Address: JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, United States, 11430
Principal Address: John F. Kennedy Airport,, 151 East Hangar Road, Suite 361, JAMAICA, NY, United States, 11430

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0TTN7 Active Non-Manufacturer 1992-04-15 2024-09-10 2029-09-10 2025-09-05

Contact Information

POC LIANE KELLY
Phone +1 972-456-3938
Address 151 E HANGAR RD STE 361, JAMAICA, NY, 11430 1319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-09
CAGE number 7LH22
Company Name WORLDWIDE FLIGHT SERVICES HOLDINGS, INC
CAGE Last Updated 2023-09-03
List of Offerors (3)
CAGE number 1QLF0
Owner Type Immediate
Legal Business Name INTEGRATED AIRLINE SERVICES, INC
CAGE number 73DP9
Owner Type Immediate
Legal Business Name INTEGRATED AIRLINE SERVICES, INC
CAGE number 46HP1
Owner Type Immediate
Legal Business Name OXFORD ELECTRONICS INC

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL W SIMPSON Chief Executive Officer JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 361, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
WORLDWIDE FLIGHT SERVICES, INC. DOS Process Agent JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2023-07-28 2023-07-28 Address JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-28 Address JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-28 Address JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD SUITE 361, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-21 2019-07-10 Address 151 EAST HANGAR ROAD, STE 361, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
2017-07-21 2019-07-10 Address 151 EAST HANGAR ROAD, STE 361, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2015-07-31 2017-07-21 Address 9 RUE DE GRENELLE, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
2005-10-05 2015-07-31 Address 1925 W JOHN CARPENTER FRWY, STE 450, IRVING, TX, 75063, 3204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230728000666 2023-07-28 BIENNIAL STATEMENT 2023-07-01
210803000168 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190710060741 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-14026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170721006181 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150731006071 2015-07-31 BIENNIAL STATEMENT 2015-07-01
130712006556 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110728002140 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090715002057 2009-07-15 BIENNIAL STATEMENT 2009-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 151 E HANGAR RD, Queens, JAMAICA, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657011 SL VIO INVOICED 2023-06-15 1000 SL - Sick Leave Violation
3100245 SL VIO INVOICED 2019-10-04 5000 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347737017 0215600 2024-09-05 BUILDING 151 E. HANGAR ROAD JOHN F. KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-09-05

Related Activity

Type Referral
Activity Nr 2205275
Safety Yes
Health Yes
343615076 0215600 2018-11-19 BUILDING #73 JOHN F. KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-05-07
Case Closed 2019-09-10

Related Activity

Type Referral
Activity Nr 1402707
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-05-08
Abatement Due Date 2019-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. A.) On or about November 18, 2018 at Building #73, John F. Kennedy International Airport, Jamaica, NY 11430 The employer failed to provide a copy of the OSHA 300 log for calendar year 2018 to an authorized government representative within four (4) business hours. ABATEMENT CERTIFICATION IS NOT REQUIRED
343544490 0215600 2018-10-25 JFK INTERNATIONAL AIRPORT BUILDING #151 (CARGO AREA A), JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Case Closed 2023-01-11

Related Activity

Type Inspection
Activity Nr 1359471
Safety Yes
Type Inspection
Activity Nr 1353955
Safety Yes
Type Inspection
Activity Nr 1357734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 2019-04-12
Abatement Due Date 2019-05-30
Current Penalty 13260.0
Initial Penalty 13260.0
Contest Date 2019-05-06
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 289
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.22(c) Access and egress. The employer must provide, and ensure each employee uses, a safe means of access and egress to and from walking-working surfaces. A.) On or about Monday, October 15, 2018 at Building #151-Cargo Area A, John F. Kennedy International Airport, Jamaica, NY 11430 Employees are required to walk through the loading dock area having heavy truck traffic when entering/exiting the work building to access the employee parking lot. Security guards are required to walk/stand in the loading dock area in the midst of heavy truck traffic while assigning ticket numbers and provide truck drivers their door assignments. Employees are exposed to struck-by hazards. ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
342913035 0215600 2018-01-30 JFK AIRPORT BUILDING 151, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-01-30
Emphasis N: AMPUTATE
Case Closed 2018-07-18

Related Activity

Type Referral
Activity Nr 1305360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-05-15
Abatement Due Date 2018-05-21
Current Penalty 12934.0
Initial Penalty 12934.0
Final Order 2018-06-12
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): (a) In the warehouse - An employee picked up and activated a ten inch portable compound miter saw that did not have a lower guard and caught a finger in the blade; on or about 01/30/19. (b) In the warehouse - An employee used a ten inch portable compound miter saw to cut wood pallets that did not have a lower guard; on or about 01/30/18. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
342729795 0215600 2017-10-24 BUILDING #78B JOHN F. KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-17
Case Closed 2018-07-19

Related Activity

Type Referral
Activity Nr 1278087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-04-18
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2018-05-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours. A.) On or about October 23, 2017 at Cargo Building #78B, John F. Kennedy International Airport, Jamaica, NY 11430 The employer failed to report to OSHA within twenty-four (24) hours an employee hospitalization that occurred on October 20, 2017 until October 23, 2017. ABATEMENT CERTIFICATION IS NOT REQUIRED
342552064 0215600 2017-08-16 BUILDING 151 JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Case Closed 2017-09-07

Related Activity

Type Inspection
Activity Nr 1200885
Safety Yes
342316957 0215600 2017-05-05 JFK INTERNATIONAL AIRPORT BUILDING 9, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-05-05
Case Closed 2018-01-17

Related Activity

Type Referral
Activity Nr 1280466
Health Yes
Type Inspection
Activity Nr 1232496
Health Yes
Type Inspection
Activity Nr 1231898
Health Yes
Type Inspection
Activity Nr 1231902
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-11-02
Abatement Due Date 2017-12-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 217
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) On or about May 5, 2017, at workplace at Building 9, JFK International Airport, Jamaica, NY 11430 Employer had not developed a written hazard communication program despite having employees who handle and use hazardous chemicals such as propane which powers their Caterpillar and Toyota forklifts.
342008851 0215600 2017-01-04 BUILDING 151 JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-01-04
Case Closed 2020-03-16

Related Activity

Type Complaint
Activity Nr 1168670
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2017-06-14
Abatement Due Date 2017-06-26
Current Penalty 12675.0
Initial Penalty 12675.0
Final Order 2017-07-12
Nr Instances 4
Nr Exposed 65
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) In the warehouse emergency exit by door 11 - The chain link exit access door was blocked by materials; on or about 01/04/17 (b) In the warehouse emergency exit by door 17 - The chain link exit access door was blocked by a pallet; on or about 01/04/17. (c) In the warehouse emergency exit by door 12 - The chain link exit access door was blocked on the outside by a railroad tie; on or about 01/04/17. (d) In the warehouse emergency exit 3 Zone 4 - Exit access blocked by large railroad ties, wood, and a bundle or materials; on or about 01/04/17. (e) In the warehouse emergency exit 5 Zone 6 - Exit access was blocked by a railroad tie; on or about 01/04/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2017-06-14
Abatement Due Date 2017-06-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-07-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition: (a) In the warehouse - Forklift #5791 did not have a functional hand brake; on or about 01/04/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19
307612820 0215600 2009-01-22 BUILDING 151-RM 304, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-20
Emphasis N: SSTARG08
Case Closed 2009-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2009-05-07
Abatement Due Date 2009-05-12
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2009-05-07
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 75
Gravity 01
303536312 0215600 2004-01-14 CARGO BLDG. 9, JFK INT'L AIRPORT, JAMAICA, NY, 11430
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-03-10
Case Closed 2004-08-06

Related Activity

Type Accident
Activity Nr 100830652
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Nr Instances 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State