Name: | UNITED SKYPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1955 (70 years ago) |
Date of dissolution: | 25 Jul 2007 |
Entity Number: | 102322 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 184 AIRPORT RD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 AIRPORT RD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MICHAEL J. OPPICI | Chief Executive Officer | 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 2001-01-05 | Address | 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2001-01-05 | Address | 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 2002-12-27 | Address | 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Service of Process) |
1995-02-14 | 1997-02-21 | Address | WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1997-02-21 | Address | WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Service of Process) |
1995-02-14 | 1997-02-21 | Address | WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604, 9946, USA (Type of address: Principal Executive Office) |
1955-01-24 | 1995-02-14 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070725000274 | 2007-07-25 | CERTIFICATE OF DISSOLUTION | 2007-07-25 |
021227002337 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010105002344 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990120002372 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970221002117 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
950214002137 | 1995-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
941222000414 | 1994-12-22 | CERTIFICATE OF MERGER | 1994-12-22 |
B205089-3 | 1985-03-20 | ASSUMED NAME CORP INITIAL FILING | 1985-03-20 |
8925-28 | 1955-01-24 | CERTIFICATE OF INCORPORATION | 1955-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106994916 | 0213100 | 1990-04-23 | HANGER D-3 WESTERTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73032666 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-04-24 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-10 |
Case Closed | 1976-09-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1976-07-13 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1976-07-13 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-07-13 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State