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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-17
Type:
Complaint
Address:
JFK, CARGO BLDG. 9, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORNAH
Party Role:
Plaintiff
Party Name:
CARGO AIRPORT SERVICES, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State