Search icon

GROUND HANDLING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JACQUELINE M. PIPER Chief Executive Officer 240 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133283405
Plan Year:
2013
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
124
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
159
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-13
Type:
Planned
Address:
240 AIRPORT ROAD, SUITE 203, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-20
Type:
Planned
Address:
240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-20
Type:
Planned
Address:
240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-10-21
Type:
Planned
Address:
240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-29
Type:
Unprog Rel
Address:
240 AIRPORT ROAD SUITE 203 WESTCHESTER CTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROBERTS
Party Role:
Plaintiff
Party Name:
GROUND HANDLING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Railway Labor Act

Parties

Party Name:
PANEBIANCO
Party Role:
Plaintiff
Party Name:
GROUND HANDLING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State