Search icon

AVIATION CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIATION CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1994 (31 years ago)
Date of dissolution: 29 Jun 2011
Entity Number: 1863757
ZIP code: 30336
County: Suffolk
Place of Formation: Georgia
Address: 1281 FULTON INDUSTRIAL BLVD NW, ATLANTA, GA, United States, 30336
Principal Address: 2690 CUMBERLAND PKWY, SUITE 500, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 FULTON INDUSTRIAL BLVD NW, ATLANTA, GA, United States, 30336

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY A STRATTON, CEO Chief Executive Officer 2690 CUMBERLAND PKWY, SUITE 500, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2003-04-07 2011-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-07 2011-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-21 2003-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-21 2003-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-11-14 2003-02-24 Address 2690 CUMBERLAND PKWY, #200, ATLANTA, GA, 30339, 3913, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110629000640 2011-06-29 SURRENDER OF AUTHORITY 2011-06-29
030407000090 2003-04-07 CERTIFICATE OF CHANGE 2003-04-07
030224002483 2003-02-24 BIENNIAL STATEMENT 2002-10-01
981014002197 1998-10-14 BIENNIAL STATEMENT 1998-10-01
970521000929 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-23
Type:
Planned
Address:
LONG ISLAND MACARTHUR AIRPORT, SOUTHWEST AIR, RONKONKOMA, NY, 11799
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-05
Type:
Prog Related
Address:
SOUTHWEST AIRLINES CONCOURSE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-01
Type:
Prog Related
Address:
110 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
THE BALDASSANO ARCHITECTURAL G
Party Role:
Plaintiff
Party Name:
AVIATION CONSTRUCTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VASEY
Party Role:
Plaintiff
Party Name:
AVIATION CONSTRUCTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
THE BALDASSANO ARCHITECTURAL G
Party Role:
Plaintiff
Party Name:
AVIATION CONSTRUCTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State