Search icon

JAPAN AIRLINES CO., LTD.

Company Details

Name: JAPAN AIRLINES CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1955 (70 years ago)
Entity Number: 106838
ZIP code: 90245
County: New York
Place of Formation: Japan
Address: JAPAN AIRLINES COMPANY, LTD., 300 CONTINENTAL BL, SUITE 620, EL SEGUNDO, CA, United States, 90245
Principal Address: 4-11 HIGASHI-SHINAGAWA 2 CHOME, SHNAGAWA-KU, TOKYO, Japan

Chief Executive Officer

Name Role Address
SUSUMU YAMAJI Chief Executive Officer 4-11 HIGASHI-SHINAGAWA 2 CHOME, SHINAGAWA-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
ATTN: MANAGER, LEGAL INSURANCE & TAXATION DOS Process Agent JAPAN AIRLINES COMPANY, LTD., 300 CONTINENTAL BL, SUITE 620, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2004-08-23 2011-05-05 Name JAPAN AIRLINES INTERNATIONAL COMPANY, LTD.
1995-09-05 1997-06-16 Address 7-3 MARUNOUCHI 2-CHOME, CHIYODA-KU TOKYO 100, JPN (Type of address: Chief Executive Officer)
1995-09-05 1997-06-16 Address 7-3 MARUNOUCHI 2-CHOME, CHIYODA-KU TOKYO 100, JPN (Type of address: Principal Executive Office)
1995-09-05 2003-12-18 Address 655 FIFTH AVE, NEW YORK, NY, 10022, 5347, USA (Type of address: Service of Process)
1991-07-01 2004-08-23 Name JAPAN AIRLINES COMPANY, LTD.
1955-06-15 1995-09-05 Address 590 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1955-06-15 1991-07-01 Name JAPAN AIR LINES COMPANY, LTD.

Filings

Filing Number Date Filed Type Effective Date
110505000770 2011-05-05 CERTIFICATE OF AMENDMENT 2011-05-05
040823000658 2004-08-23 CERTIFICATE OF AMENDMENT 2004-08-23
031218000446 2003-12-18 CERTIFICATE OF CHANGE 2003-12-18
970616002107 1997-06-16 BIENNIAL STATEMENT 1997-06-01
950905002045 1995-09-05 BIENNIAL STATEMENT 1993-06-01
910701000058 1991-07-01 CERTIFICATE OF AMENDMENT 1991-07-01
B286078-2 1985-11-07 ASSUMED NAME CORP INITIAL FILING 1985-11-07
F975-88 1955-06-15 APPLICATION OF AUTHORITY 1955-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600863 0215600 1999-10-19 JFK AIRPORT BLDG. 151, JAMAICA, NY, 11430
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-11-01
Emphasis N: SSINTARG
Case Closed 2000-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-11-19
Abatement Due Date 2000-01-10
Nr Instances 3
Nr Exposed 80
Gravity 00
11855186 0215600 1979-11-13 BLDG 263 JFK INTERNATIONAL AIR, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-11-14
Case Closed 1980-08-15

Related Activity

Type Complaint
Activity Nr 320399728

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-11-21
Abatement Due Date 1979-12-24
Initial Penalty 180.0
Contest Date 1979-12-15
Final Order 1980-07-30
Nr Instances 1
Related Event Code (REC) Complaint
11883568 0215600 1979-06-01 BLDG 263 JFK INT'L AIRPORT, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
11883345 0215600 1979-04-17 BLDG-263 JFK INTL AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-04-24
Abatement Due Date 1979-05-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-04-24
Abatement Due Date 1979-05-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-04-24
Abatement Due Date 1979-05-25
Nr Instances 3
11869534 0215600 1978-12-20 BLDG 263 JFK INTERNATIONAL AIR, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-02-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320397755

Date of last update: 19 Mar 2025

Sources: New York Secretary of State