Search icon

AIR EXPRESS INTERNATIONAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 TOKENEKE RD., DARIEN, CT, United States, 06820

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GUENTER ROHRMANN Chief Executive Officer 120 TOKENEKE RD, DARIEN, CT, United States, 06820

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108941881 0215600 1993-10-01 HANGAR #5, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-10-01
Case Closed 1993-12-01

Related Activity

Type Complaint
Activity Nr 73999153
Safety Yes
106835275 0215600 1991-06-07 HANGAR 5, JFK AIRPORT, JAMAICA, NY, 11430
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
109905604 0215600 1990-06-28 HANGAR #5, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
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
17546250 0215600 1987-07-20 HANGER #5 - JOHN F. KENNEDY INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
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