Search icon

TERMINAL ONE MANAGEMENT, INC.

Company Details

Name: TERMINAL ONE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1803059
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: TERMINAL 1, JFK AIRPORT, JAMAICA, NY, United States, 11430

Contact Details

Phone +1 718-751-1700

Shares Details

Shares issued 400

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TERMINAL 1, JFK AIRPORT, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
ARTHUR J MOLINS Chief Executive Officer TERMINAL 1 JFK AIRPORT, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2023-06-26 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2023-06-14 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2021-09-24 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2021-08-25 2021-09-24 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2000-05-01 2006-03-22 Address TERMINAL 1, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080312003165 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002828 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040319002016 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020321002441 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000501002657 2000-05-01 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2099913 SCALE-03 INVOICED 2015-06-09 1000 SCALE TO 3,307 LBS
2099912 SCALE02 INVOICED 2015-06-09 3960 SCALE TO 661 LBS
351778 CNV_SI INVOICED 2013-07-11 580 SI - Certificate of Inspection fee (scales)
351779 CNV_SI INVOICED 2013-07-11 280 SI - Certificate of Inspection fee (scales)
351780 CNV_SI INVOICED 2013-07-11 380 SI - Certificate of Inspection fee (scales)
351895 CNV_SI INVOICED 2013-07-11 300 SI - Certificate of Inspection fee (scales)
351896 CNV_SI INVOICED 2013-07-11 480 SI - Certificate of Inspection fee (scales)
351897 CNV_SI INVOICED 2013-07-11 40 SI - Certificate of Inspection fee (scales)
351898 CNV_SI INVOICED 2013-07-11 320 SI - Certificate of Inspection fee (scales)
352052 CNV_SI INVOICED 2013-07-11 280 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-19
Type:
Prog Related
Address:
TERMINAL 1 GATE #7 JFK INT'L AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-13
Type:
Unprog Rel
Address:
JFK AIRPORT: TERMINAL ONE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State