Search icon

MIDWEST AIR TRAFFIC CONTROL SERVICE, INC.

Company Details

Name: MIDWEST AIR TRAFFIC CONTROL SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241134
ZIP code: 10005
County: Suffolk
Place of Formation: Kansas
Principal Address: 7300 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHANE CORDES Chief Executive Officer 7300 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 7300 W. 129TH STREET, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-08 Address 7300 W. 129TH STREET, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-11 2019-01-28 Address 7285 W. 132ND STREET, SUITE 340, OVERLAND PARK, KS, 66213, USA (Type of address: Service of Process)
2012-08-23 2018-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-23 2020-03-09 Address 7285 W 132ND ST, STE 340, OVERLAND PARK, KS, 66213, USA (Type of address: Chief Executive Officer)
2008-05-23 2020-03-09 Address 7285 W 132ND ST, STE 340, OVERLAND PARK, KS, 66213, USA (Type of address: Principal Executive Office)
2007-11-01 2012-07-18 Address 875 AVE. OF AMERICAS, STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308003115 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200309060852 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-85513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411006339 2018-04-11 BIENNIAL STATEMENT 2018-03-01
160307006689 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140328006183 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120823000164 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120718000621 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
120417002925 2012-04-17 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249261 0213100 1995-02-23 STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-02-23
Case Closed 1995-02-24

Related Activity

Type Inspection
Activity Nr 122250962
122249436 0213100 1994-12-08 STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1994-12-08
Case Closed 1994-12-12

Related Activity

Type Inspection
Activity Nr 122250921
122250921 0213100 1994-08-22 STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-08-22
Case Closed 1996-01-18

Related Activity

Type Complaint
Activity Nr 74250770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1994-09-19
Abatement Due Date 1995-02-14
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1994-09-19
Abatement Due Date 1995-02-14
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1994-09-19
Abatement Due Date 1994-10-22
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 8
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State