Name: | AIR EXPRESS INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2161809 |
ZIP code: | 06820 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 120 TOKENEKE RD., DARIEN, CT, United States, 06820 |
Principal Address: | 120 TOKENEKE RD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 TOKENEKE RD., DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GUENTER ROHRMANN | Chief Executive Officer | 120 TOKENEKE RD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1571974 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
991122001236 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
990902002575 | 1999-09-02 | BIENNIAL STATEMENT | 1999-07-01 |
970714000478 | 1997-07-14 | APPLICATION OF AUTHORITY | 1997-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108941881 | 0215600 | 1993-10-01 | HANGAR #5, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73999153 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1991-06-11 |
Case Closed | 1991-06-25 |
Related Activity
Type | Complaint |
Activity Nr | 71998751 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1990-06-28 |
Case Closed | 1990-07-06 |
Related Activity
Type | Complaint |
Activity Nr | 71991400 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1987-08-27 |
Case Closed | 1988-10-03 |
Related Activity
Type | Complaint |
Activity Nr | 71212013 |
Health | Yes |
Type | Complaint |
Activity Nr | 71686059 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100120 L01 I |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-30 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-30 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-03 |
Nr Instances | 1 |
Nr Exposed | 200 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-06 |
Nr Instances | 1 |
Nr Exposed | 200 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-10-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1987-09-30 |
Abatement Due Date | 1987-11-10 |
Nr Instances | 200 |
Nr Exposed | 200 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State