Search icon

ALLEGHENY AIRLINES, INC.

Company Details

Name: ALLEGHENY AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Sep 1963 (61 years ago)
Date of dissolution: 18 Sep 1963
Entity Number: 159961
County: Blank
Place of Formation: Delaware

Filings

Filing Number Date Filed Type Effective Date
C175551-2 1991-04-02 ASSUMED NAME CORP INITIAL FILING 1991-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942653 0235400 1979-09-25 MONROE COUNTY AIRPORT, Gates, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-25
Case Closed 1979-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1979-10-02
Abatement Due Date 1979-11-01
Nr Instances 1
10729374 0213100 1979-07-31 ALBANY COUNTY AIRPORT, Albany, NY, 12211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320177629
12009858 0215800 1979-07-25 CHEMUNG COUNTY AIRPORT, Horseheads, NY, 14845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1979-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-07-31
Abatement Due Date 1979-08-03
Nr Instances 1
12009528 0215800 1979-05-14 BROOME COUNTY AIRPORT, Binghamton, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Nr Instances 1
11838190 0215600 1979-03-13 BLDG 53 JFK AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-13
Case Closed 1979-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-21
Abatement Due Date 1979-03-13
Nr Instances 1
12009106 0215800 1979-01-17 TOMPKINS COUNTY AIRPORT, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-17
Case Closed 1979-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
11991973 0215800 1978-12-28 HANCOCK INTERNATIONAL AIRPORT, Syracuse, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-28
Case Closed 1979-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1979-01-02
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-01-02
Abatement Due Date 1979-01-05
Nr Instances 1
12085445 0235500 1978-11-14 WESTCHESTER AIRPORT, White Plains, NY, 10064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-14
Case Closed 1984-03-10
11557840 0214700 1978-10-31 LONG ISLAND MCARTHUR AIRPORT, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1978-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-07
Abatement Due Date 1978-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-11-07
Abatement Due Date 1978-12-11
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-07
Abatement Due Date 1978-12-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-11-07
Abatement Due Date 1978-12-11
Nr Instances 1
11982667 0215800 1978-09-12 HANCOCK INTERNATIONAL AIRPORT, Syracuse, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320429756
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320395288
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-09
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-11
Abatement Due Date 1977-05-17
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-11
Abatement Due Date 1977-05-19
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-22
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-11-29
Abatement Due Date 1976-12-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1976-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-29
Abatement Due Date 1976-12-08
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-09-01
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-13
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-07-02
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-07-09
Abatement Due Date 1976-07-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-09
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-07-09
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-09
Abatement Due Date 1976-07-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-14
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-05-25
Abatement Due Date 1976-06-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-25
Abatement Due Date 1976-06-03
Initial Penalty 50.0
Contest Date 1976-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-25
Abatement Due Date 1976-06-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1983-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 037018
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-18
Abatement Due Date 1975-08-12
Contest Date 1975-08-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State