Search icon

AIRPORT CLEARANCE SERVICE, INC.

Company Details

Name: AIRPORT CLEARANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017365
ZIP code: 77060
County: Nassau
Place of Formation: New York
Address: 2 Northpoint Dr., SUITE 213, HOUSTON, TX, United States, 77060
Principal Address: 2 Northpoint Drive Suite 213, Houston, TX, United States, 77060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTC OVERSEAS, INC. DOS Process Agent 2 Northpoint Dr., SUITE 213, HOUSTON, TX, United States, 77060

Chief Executive Officer

Name Role Address
BRIAN POSTHUMUS Chief Executive Officer 2 NORTHPOINT DRIVE SUITE 213, HOUSTON, TX, United States, 77060

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2 NORTHPOINT DRIVE SUITE 213, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address PO BOX 131752, HOUSTON, TX, 77219, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2024-04-01 Address PO BOX 131752, HOUSTON, TX, 77219, USA (Type of address: Chief Executive Officer)
2012-01-10 2024-04-01 Address C/O UTC OVERSEAS INC, 370 W PASSAIC ST STE 300, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process)
2012-01-10 2014-06-13 Address 3870 W PASSAIC ST STE 3000, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer)
2008-09-15 2012-01-10 Address 100 LIGHTING WAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2008-09-15 2012-01-10 Address 100 LIGHTING WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2008-09-15 2012-01-10 Address 100 LIGHTING WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401039862 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230103004150 2023-01-03 BIENNIAL STATEMENT 2022-04-01
140613002002 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120606002865 2012-06-06 BIENNIAL STATEMENT 2012-04-01
120110003003 2012-01-10 BIENNIAL STATEMENT 2010-04-01
080915002352 2008-09-15 BIENNIAL STATEMENT 2008-04-01
980515002696 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960716000298 1996-07-16 CERTIFICATE OF AMENDMENT 1996-07-16
960405000288 1996-04-05 CERTIFICATE OF INCORPORATION 1996-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11891199 0215600 1979-01-26 CARGO SERVICE BLDG #80 J F K I, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1979-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-29
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-01-29
Abatement Due Date 1979-03-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-29
Abatement Due Date 1979-03-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-01-29
Abatement Due Date 1979-03-02
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State