Search icon

SWF AIRPORT ACQUISITION, INC.

Company Details

Name: SWF AIRPORT ACQUISITION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1998 (26 years ago)
Date of dissolution: 02 Apr 2009
Entity Number: 2310399
ZIP code: 60515
County: Orange
Place of Formation: Delaware
Address: 1431 OPUS PLACE STE 200, EXECUTIVE TOWERS WEST I, DOWNERS GROVE, IL, United States, 60515
Principal Address: 1180 FIRST ST, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
MR. BRIAN STOCK, NATIONAL EXPRESS CORP Chief Executive Officer C/O STOCK TRANSPORTATION LTD, 25 MILLARD AVE WEST, NEWMARKET, ONTARIO, Canada, L3Y-7R6

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1431 OPUS PLACE STE 200, EXECUTIVE TOWERS WEST I, DOWNERS GROVE, IL, United States, 60515

History

Start date End date Type Value
2008-11-20 2009-04-02 Address C/O STOCK TRANSPORTATION LTD, 25 MILLARD VE W, NEWMARKET, ONTARIO, CAN (Type of address: Service of Process)
2006-01-27 2008-11-20 Address C/O STOCK TRANSPORTATION LTD, 25 MILLARD AVE WEST, NEWMARKET, ONTARIO, CAN (Type of address: Chief Executive Officer)
2004-11-15 2006-01-27 Address 9011 MOUNTAIN RIDGE DR, SUITE 200, AUSTIN, TX, 78759, 7222, USA (Type of address: Chief Executive Officer)
2002-10-25 2004-11-15 Address 9011 MOUNTAIN RIDGE DRIVE, SUITE 200, AUSTIN, TX, 78759, 7222, USA (Type of address: Principal Executive Office)
2002-10-25 2004-11-15 Address 9011 MOUNTAIN RIDGE DRIVE, SUITE 200, AUSTIN, TX, 78759, 7222, USA (Type of address: Chief Executive Officer)
2002-10-25 2008-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-10-27 2002-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090402000719 2009-04-02 SURRENDER OF AUTHORITY 2009-04-02
081120003080 2008-11-20 BIENNIAL STATEMENT 2008-10-01
061013003002 2006-10-13 BIENNIAL STATEMENT 2006-10-01
060127002971 2006-01-27 AMENDMENT TO BIENNIAL STATEMENT 2004-10-01
041115002655 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021025002756 2002-10-25 BIENNIAL STATEMENT 2002-10-01
981027000461 1998-10-27 APPLICATION OF AUTHORITY 1998-10-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
33600850602007 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2011-08-25 2014-08-24 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEW WINDSOR, ORANGE, NEW YORK, 12553-0000
Obligated Amount 49000.00
Non-Federal Funding -9000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
33600850482006 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2011-08-18 2014-08-17 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEW WINDSOR, ORANGE, NEW YORK, 12553-0000
Obligated Amount 1303060.00
Non-Federal Funding -168417.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
33600850562007 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2011-02-01 2014-01-31 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEW WINDSOR, ORANGE, NEW YORK, 12553-0000
Obligated Amount 0.00
Non-Federal Funding -11316.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
33600850492006 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2008-03-24 2011-03-24 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEWBURGH, ORANGE, NEW YORK, 12553-0000
Obligated Amount 307795.00
Non-Federal Funding 125.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
33600850502006 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2008-03-24 2011-03-24 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEWBURGH, ORANGE, NEW YORK, 12553-0000
Obligated Amount 138236.00
Non-Federal Funding 934.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
33600850432005 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2008-03-13 2011-03-13 IMPROVE EXISTING AIRPORT
Recipient SWF AIRPORT ACQUISITION, INC
Recipient Name Raw SWF ACQUISITION INC
Recipient UEI S23ZV8K8MJE7
Recipient DUNS 555467450
Recipient Address NEWBURGH, ORANGE, NEW YORK, 12553-0000
Obligated Amount 4531.00
Non-Federal Funding 1359.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 13 Mar 2025

Sources: New York Secretary of State