Name: | GROUND HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 1016515 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 108 LOOP ROAD, BEDFORD, NY, United States, 10506 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROUND HANDLING INC GROUP LIFE & HEALTH PLAN | 2013 | 133283405 | 2014-11-07 | GROUND HANDLING INC | 124 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 106 |
Signature of
Role | Plan administrator |
Date | 2014-11-07 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-11-07 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1993-08-01 |
Business code | 488100 |
Sponsor’s telephone number | 9142340376 |
Plan sponsor’s mailing address | PO BOX 352, POUND RIDGE, NY, 10576 |
Plan sponsor’s address | PO BOX 352, POUND RIDGE, NY, 10576 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2014-11-13 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-11-13 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1993-08-01 |
Business code | 488100 |
Sponsor’s telephone number | 9149953998 |
Plan sponsor’s mailing address | 240 AIRPORT RD, STE 203, WHITE PLAINS, NY, 10604 |
Plan sponsor’s address | 240 AIRPORT RD, STE 203, WHITE PLAINS, NY, 10604 |
Number of participants as of the end of the plan year
Active participants | 123 |
Signature of
Role | Plan administrator |
Date | 2014-01-30 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-01-30 |
Name of individual signing | JACQUELINE PIPER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
JACQUELINE M. PIPER | Chief Executive Officer | 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2009-07-30 | Address | 240 AIRPORT ROAD / SUITE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-07-30 | Address | 240 AIRPORT ROAD / SUITE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1997-08-18 | 2007-08-29 | Address | 108 LOOP RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2007-08-29 | Address | 240 AIRPORT RD STE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2007-08-29 | Address | 240 AIRPORT RD STE 203, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-04-15 | 1997-08-18 | Address | JACQUELINE M. PIPER, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-04-15 | 1997-08-18 | Address | LOOP ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1997-08-18 | Address | WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1985-08-05 | 1993-04-15 | Address | WESTCHESTER COUNTY, AIRPORT, WHITE PLAINS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000499 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
130823002151 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110809002303 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090730002630 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070829002958 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051006002502 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030805002928 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010907002502 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
991108002041 | 1999-11-08 | BIENNIAL STATEMENT | 1999-08-01 |
970818002010 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309597946 | 0216000 | 2007-02-13 | 240 AIRPORT ROAD, SUITE 203, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
305773723 | 0216000 | 2003-11-20 | 240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
305773780 | 0216000 | 2003-11-20 | 240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
302802426 | 0216000 | 1999-10-21 | 240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1999-12-10 |
Abatement Due Date | 1999-12-15 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-01-19 |
Case Closed | 1999-03-03 |
Related Activity
Type | Referral |
Activity Nr | 202022687 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1999-02-02 |
Abatement Due Date | 1999-02-19 |
Nr Instances | 1 |
Nr Exposed | 17 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State