Name: | AIR EXPERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1995 (30 years ago) |
Entity Number: | 1952649 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
DOUGLAS CASSAR | Chief Executive Officer | 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2016-04-08 | Address | 31 HARBOR CIRCLE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Service of Process) |
2005-02-25 | 2005-11-01 | Address | 31 HARBOR CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2004-11-24 | 2005-11-01 | Address | 541 MCKINLEY TERRACE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2005-11-01 | Address | 541 MCKINLEY TERRACE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Chief Executive Officer) |
2004-05-03 | 2004-11-24 | Address | 31 HARBOR CIRCLE DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2001-11-16 | 2004-11-24 | Address | 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2001-11-16 | 2005-02-25 | Address | 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Service of Process) |
2001-11-16 | 2004-05-03 | Address | 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2001-11-16 | Address | 26 KNICKERBOCKER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1997-10-21 | 2001-11-16 | Address | 26 KNICKERBOCKER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609000351 | 2022-06-09 | BIENNIAL STATEMENT | 2021-08-01 |
160408002000 | 2016-04-08 | BIENNIAL STATEMENT | 2015-08-01 |
150406000009 | 2015-04-06 | ANNULMENT OF DISSOLUTION | 2015-04-06 |
DP-2013140 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
051101002480 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
050225000407 | 2005-02-25 | CERTIFICATE OF CHANGE | 2005-02-25 |
041124002387 | 2004-11-24 | AMENDMENT TO BIENNIAL STATEMENT | 2003-08-01 |
040503002587 | 2004-05-03 | BIENNIAL STATEMENT | 2003-08-01 |
011116002086 | 2001-11-16 | BIENNIAL STATEMENT | 2001-08-01 |
990913002250 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1181858600 | 2021-03-12 | 0235 | PPP | 31 Harbor Cir, Centerport, NY, 11721-1654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1711379 | Intrastate Non-Hazmat | 2007-11-26 | 103222 | 2007 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506889 | Employee Retirement Income Security Act (ERISA) | 2015-09-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE SHEET M WO |
Role | Plaintiff |
Name | AIR EXPERTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 4000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-08-09 |
Termination Date | 2013-10-09 |
Section | 1132 |
Status | Terminated |
Parties
Name | SHEET M WORKERS NATIONAL B |
Role | Plaintiff |
Name | AIR EXPERTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 11000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-12-07 |
Termination Date | 2012-05-02 |
Date Issue Joined | 2012-02-15 |
Section | 1132 |
Status | Terminated |
Parties
Name | SHEET M WORKERS' NA, |
Role | Plaintiff |
Name | AIR EXPERTS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State