Search icon

CARGO AIRPORT SERVICES, LLC

Company Details

Name: CARGO AIRPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jan 1998 (27 years ago)
Date of dissolution: 09 Oct 2008
Entity Number: 2219983
ZIP code: 11430
County: Nassau
Place of Formation: New York
Address: JFK INT'L AIRPORT / BLDG 26, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JFK INT'L AIRPORT / BLDG 26, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2002-01-11 2008-02-12 Address BLDG 87, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
1998-01-29 1998-02-13 Name CONTINENTAL AIRPORT SERVICES, LLC
1998-01-21 1998-01-29 Name CARGO AIRPORT SERVICES, LLC
1998-01-21 2002-01-11 Address 565 PLAINVIEW ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081009000950 2008-10-09 ARTICLES OF DISSOLUTION 2008-10-09
080212002278 2008-02-12 BIENNIAL STATEMENT 2008-01-01
040116002247 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020111002039 2002-01-11 BIENNIAL STATEMENT 2002-01-01
980324000134 1998-03-24 AFFIDAVIT OF PUBLICATION 1998-03-24
980324000122 1998-03-24 AFFIDAVIT OF PUBLICATION 1998-03-24
980213000577 1998-02-13 CERTIFICATE OF AMENDMENT 1998-02-13
980129000617 1998-01-29 CERTIFICATE OF AMENDMENT 1998-01-29
980121000727 1998-01-21 ARTICLES OF ORGANIZATION 1998-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428609 0215600 2010-08-17 JFK, CARGO BLDG. 9, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-17
Emphasis S: POWERED IND VEHICLE
Case Closed 2011-02-08

Related Activity

Type Complaint
Activity Nr 207616657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Nr Instances 1
Nr Exposed 40
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State