Search icon

NATIONAL AIRLINES, INC.

Company Details

Name: NATIONAL AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1998 (26 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2325542
ZIP code: 89119
County: New York
Place of Formation: Delaware
Address: 6020 SPENCER ST, LAS VEGAS, NV, United States, 89119

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL AIRLINES SECTION 125 PLAN 2023 383040480 2024-12-30 NATIONAL AIRLINES 416
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-06-01
Business code 481000
Sponsor’s telephone number 7166310011
Plan sponsor’s mailing address 350 WINDWARD DR, ORCHARD PARK, NY, 141271568
Plan sponsor’s address 350 WINDWARD DR, ORCHARD PARK, NY, 141271568

Number of participants as of the end of the plan year

Active participants 505
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JASON CUTLER
Valid signature Filed with authorized/valid electronic signature
NATIONAL AIRLINES SECTION 125 PLAN 2022 383040480 2024-01-12 NATIONAL AIRLINES 399
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-06-01
Business code 481000
Sponsor’s telephone number 7166310011
Plan sponsor’s mailing address 350 WINDWARD DR, ORCHARD PARK, NY, 141271568
Plan sponsor’s address 350 WINDWARD DR, ORCHARD PARK, NY, 141271568

Number of participants as of the end of the plan year

Active participants 416

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing JASON CUTLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MICHAEL J CONWAY Chief Executive Officer 6020 SPENCER ST, LAS VEGAS, NV, United States, 89119

History

Start date End date Type Value
1999-10-12 2004-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2004-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1743134 2005-03-30 ANNULMENT OF AUTHORITY 2005-03-30
040512000136 2004-05-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-05-12
040224000254 2004-02-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-03-25
010125002593 2001-01-25 BIENNIAL STATEMENT 2000-12-01
000804000317 2000-08-04 CERTIFICATE OF AMENDMENT 2000-08-04
991012000160 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981216000101 1998-12-16 APPLICATION OF AUTHORITY 1998-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729449 0215000 1979-03-09 219 EAST 42ND STREET, New York -Richmond, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-09
Case Closed 1979-03-23

Related Activity

Type Complaint
Activity Nr 320377906

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-03-14
Abatement Due Date 1979-03-23
Nr Instances 2
11901485 0215600 1979-01-15 PASSENGER TERMINAL JFK INT'L A, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-15
Case Closed 1984-03-10
11901337 0215600 1978-12-11 PASSENGER TERMINAL JFK INTL AI, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-11
Case Closed 1979-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-12-13
Abatement Due Date 1978-12-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-12-13
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-13
Abatement Due Date 1978-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-12-13
Abatement Due Date 1978-12-11
Nr Instances 1
11880846 0215600 1977-04-27 PASSENGER TERMINAL LA GUARDIA, Fluvanna, NY, 11371
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1984-03-10
11920725 0215600 1977-04-13 PASSENGER TERMINAL JFK INT'L A, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-13
Case Closed 1984-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-15
Abatement Due Date 1977-04-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-15
Abatement Due Date 1977-04-18
Nr Instances 1
11834496 0215600 1977-01-04 HANGAR NO 6 JFK INTERNATIONAL, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-04
Case Closed 1977-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-24
Abatement Due Date 1977-02-07
Nr Instances 1
11910486 0215600 1976-03-03 HANGAR NO 6 JFK AIRPORT, NY, 11430
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-03-03
Case Closed 1984-03-10
11918471 0215600 1975-01-15 HANLER NO 6, New York -Richmond, NY, 11430
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-15
Case Closed 1984-03-10
11918315 0215600 1974-12-17 HANGER NO 6 JFK INTERNATIONAL, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-17
Case Closed 1975-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-24
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-12-24
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-24
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-12-24
Abatement Due Date 1974-12-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1974-12-24
Abatement Due Date 1975-01-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-24
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-24
Abatement Due Date 1975-01-10
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State