Search icon

AIRCRAFT FINISHING CORP.

Company Details

Name: AIRCRAFT FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1967 (58 years ago)
Entity Number: 205637
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 320 NORTHERN BLVD, SUITE 14, GREAT NECK, NY, United States, 11021
Principal Address: 612 RUTGERS ROAD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY B YOUNG JR Chief Executive Officer 612 RUTGERS ROAD, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
IRA LEVINE ESQ DOS Process Agent 320 NORTHERN BLVD, SUITE 14, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112128937
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2003-03-03 2015-07-27 Address 612 RUTGERS ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1996-12-17 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1995-05-12 2003-03-03 Address 612 RUTGERS RD, NORTH BABYLON, NY, 11704, 5555, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150727002027 2015-07-27 BIENNIAL STATEMENT 2015-01-01
090408002234 2009-04-08 BIENNIAL STATEMENT 2009-01-01
070206002837 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050316002237 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030303002666 2003-03-03 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-20
Type:
Referral
Address:
612 RUTGERS RD., BABYLON, NY, 11704
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-10
Type:
Planned
Address:
612 RUTGERS RD., BABYLON, NY, 11704
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-04-19
Type:
Complaint
Address:
612 RUTGERS RD., BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-18
Type:
Planned
Address:
612 RUTGERS RD., BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-15
Type:
Planned
Address:
612 RUTGERS RD., BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
AIRCRAFT FINISHING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ,
Party Role:
Plaintiff
Party Name:
AIRCRAFT FINISHING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State