Search icon

UNITED SKYPORT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 AIRPORT RD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MICHAEL J. OPPICI Chief Executive Officer 184 AIRPORT ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, United States, 10604

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106994916 0213100 1990-04-23 HANGER D-3 WESTERTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-04-23
Case Closed 1990-04-27

Related Activity

Type Complaint
Activity Nr 73032666
Safety Yes
12085932 0235500 1979-04-24 WESTCHESTER COUNTY AIRPORT, White Plains, NY, 10640
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-24
Case Closed 1984-03-10
12082350 0235500 1976-06-10 WESTCHESTER COUNTY AIRPORT, White Plains, NY, 10604
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