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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL W SIMPSON | Chief Executive Officer | JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 361, JAMAICA, NY, United States, 11430 |
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 |
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) |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2205275 |
Safety | Yes |
Health | Yes |
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 |
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 |
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. |
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Case Closed | 2017-09-07 |
Related Activity
Type | Inspection |
Activity Nr | 1200885 |
Safety | Yes |
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. |
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 |
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 |
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