Search icon

EASTERN AIR INC.

Company Details

Name: EASTERN AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1988 (36 years ago)
Entity Number: 1311416
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 260 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
I. MESHCHANWIWOV Chief Executive Officer 32 SOUTH GATE DR, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2025-04-04 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130110002103 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101227002155 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081121002918 2008-11-21 BIENNIAL STATEMENT 2008-12-01
021216002102 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001214002243 2000-12-14 BIENNIAL STATEMENT 2000-12-01
990316002314 1999-03-16 BIENNIAL STATEMENT 1998-12-01
961230002399 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950310002016 1995-03-10 BIENNIAL STATEMENT 1993-12-01
B714837-2 1988-12-06 CERTIFICATE OF INCORPORATION 1988-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981757 0215000 2008-04-23 111 FULTON ST, NEW YORK, NY, 10038
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-23
Case Closed 2008-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-05-15
Abatement Due Date 2008-05-25
Current Penalty 800.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State