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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHANE CORDES | Chief Executive Officer | 7300 W. 129TH STREET, OVERLAND PARK, KS, United States, 66213 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122249261 | 0213100 | 1995-02-23 | STEWART INTERNATIONAL AIRPORT, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 122250962 |
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 |
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