Search icon

AIRBORNE EXPRESS, INC.

Company Details

Name: AIRBORNE EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1968 (56 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 229839
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 1200 S PINE ISLAND RD, STE 600, PLATATION, FL, United States, 33324
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A FELLOWS Chief Executive Officer 1200 SOUTH PINE ISLAND ROAD, STE 600, PLANTATION, FL, United States, 33324

History

Start date End date Type Value
2006-09-13 2010-10-12 Address 1200 S PINE ISLAND RD, STE 600, PLATATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2002-10-03 2006-09-13 Address 3101 WESTERN AVE., SEATTLE, WA, 98121, 1043, USA (Type of address: Chief Executive Officer)
1998-10-29 2004-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-28 2004-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-28 1998-10-29 Address 80 STATE STREET, ., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-11-05 2002-10-03 Address 3101 WESTERN AVE, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
1995-10-24 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-10-24 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-08-04 1995-10-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-06-23 1995-10-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130425000020 2013-04-25 CERTIFICATE OF TERMINATION 2013-04-25
101012002663 2010-10-12 BIENNIAL STATEMENT 2010-10-01
060913002266 2006-09-13 BIENNIAL STATEMENT 2006-10-01
20060127019 2006-01-27 ASSUMED NAME CORP INITIAL FILING 2006-01-27
040609000766 2004-06-09 CERTIFICATE OF CHANGE 2004-06-09
040122000738 2004-01-22 CERTIFICATE OF CHANGE 2004-01-22
021003002014 2002-10-03 BIENNIAL STATEMENT 2002-10-01
010221000651 2001-02-21 CERTIFICATE OF AMENDMENT 2001-02-21
001010002437 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981029002704 1998-10-29 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636795 0214700 2007-05-31 2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-06
Emphasis N: SSTARG04
Case Closed 2007-06-12
307630970 0214700 2005-04-27 2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-04-27
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-04-28
307630962 0214700 2005-04-27 2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-27
Emphasis N: SSTARG04, S: ERGONOMICS
Case Closed 2005-04-28
307628685 0214700 2004-08-24 2070 FIFTH AVENUE, RONKONKOMA, NY, 11779
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2004-08-24
Case Closed 2004-08-25
302941851 0215000 2000-07-19 108 WEST 43RD STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-07-19
Case Closed 2000-08-03

Related Activity

Type Complaint
Activity Nr 202861720
Health Yes
108656737 0215600 1994-02-24 30-30 60TH STREET, WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-24
Case Closed 1995-08-14

Related Activity

Type Complaint
Activity Nr 74118928
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1994-06-27
Abatement Due Date 1994-07-21
Initial Penalty 1125.0
Contest Date 1994-07-20
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1994-06-29
Abatement Due Date 1994-07-17
Initial Penalty 1125.0
Contest Date 1994-07-20
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1994-06-29
Abatement Due Date 1994-07-17
Initial Penalty 1125.0
Contest Date 1994-07-20
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-06-27
Abatement Due Date 1994-06-30
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 1994-07-20
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 40
Gravity 01
113933030 0215600 1993-10-01 BLDG 78, JFK AIRPORT,, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-10-01
Case Closed 1994-04-08

Related Activity

Type Complaint
Activity Nr 73999310
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 46
Related Event Code (REC) Complaint
Gravity 02
102782729 0215600 1993-04-17 BLDG 78, JFK AIRPORT,, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-18
Case Closed 1993-11-23

Related Activity

Type Complaint
Activity Nr 73998668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-05-27
Abatement Due Date 1993-11-01
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1993-06-16
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 1993-06-16
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 N08
Issuance Date 1993-05-27
Abatement Due Date 1993-06-09
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 1993-06-16
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 N09
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1993-06-16
Final Order 1993-10-25
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
106722028 0213100 1991-12-05 2ND STREET, BLDG. 404, STEWART INT'L AIRPORT, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-31
Case Closed 1993-06-17

Related Activity

Type Complaint
Activity Nr 73032914
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1992-01-15
Abatement Due Date 1992-01-29
Current Penalty 1000.0
Initial Penalty 2625.0
Contest Date 1992-02-13
Final Order 1992-12-04
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-02-13
Final Order 1992-12-04
Nr Instances 6
Nr Exposed 10
Gravity 00
106758428 0215600 1990-08-15 42-32 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-28
Case Closed 1991-05-28

Related Activity

Type Complaint
Activity Nr 71842868
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1991-01-10
Abatement Due Date 1991-01-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 1991-01-10
Abatement Due Date 1991-01-17
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1991-01-10
Abatement Due Date 1991-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 56
Nr Exposed 56
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-06-16

Related Activity

Type Complaint
Activity Nr 72535313
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1988-07-12
Case Closed 1988-07-12

Related Activity

Type Complaint
Activity Nr 71978837
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405033 Marine Contract Actions 2004-06-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-25
Termination Date 2004-11-17
Date Issue Joined 2004-08-20
Section 1391
Status Terminated

Parties

Name NIPPONKOA INSURANCE CO., LTD.
Role Plaintiff
Name AIRBORNE EXPRESS, INC.
Role Defendant
0200264 Other Personal Injury 2002-01-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-01-14
Termination Date 2004-09-29
Section 1332
Sub Section LM
Status Terminated

Parties

Name AIRBORNE EXPRESS, INC.
Role Plaintiff
Name LAW OFFICES OF O'BRIEN & MAYR
Role Defendant
0203369 Other Labor Litigation 2002-06-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-06-10
Termination Date 2006-01-31
Section 0185
Sub Section LM
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name AIRBORNE EXPRESS, INC.
Role Defendant
0402312 Civil Rights Employment 2004-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-04
Termination Date 2005-04-04
Date Issue Joined 2004-07-30
Section 1201
Status Terminated

Parties

Name GARAFOLA
Role Plaintiff
Name AIRBORNE EXPRESS, INC.
Role Defendant
0301093 Civil Rights Employment 2003-03-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-05
Termination Date 2004-02-27
Section 1441
Sub Section ED
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name AIRBORNE EXPRESS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State