Search icon

SOUTHWEST AIRLINES CO.

Company Details

Name: SOUTHWEST AIRLINES CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2349196
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 2702 LOVE FIELD DR IVE, HDQ 6TX, DALLAS, TX, United States, 75235
Address: 80 STATE STREET, ALBANY, TX, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, TX, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT E. JORDAN Chief Executive Officer 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, United States, 75235

Licenses

Number Type Date Last renew date End date Address Description
0364-24-120432 Alcohol sale 2025-02-10 2025-02-10 2026-06-30 PA ADMIN BLDG HANGAR 7C, FLUSHING, New York, 11371 Aircraft

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-26 Address 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-22 2023-02-22 Address 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-17 2023-02-22 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)
2013-02-22 2015-02-17 Address 2702 LOVE FIELD DRIVE, DALLAS, TX, 75235, 1908, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226004105 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230222002564 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210225060484 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190222060325 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170202006181 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006416 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130222006046 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110223002779 2011-02-23 BIENNIAL STATEMENT 2011-02-01
091007000776 2009-10-07 CERTIFICATE OF CHANGE 2009-10-07
090223002767 2009-02-23 BIENNIAL STATEMENT 2009-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 1 MAIN TERMINAL, Queens, NEW YORK, NY, 11371 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-03 No data 2702 LOVE FIELD DR, Outside NYC, DALLAS, TX, 75235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-18 No data 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-02 No data 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456076 SCALE02 INVOICED 2022-06-15 160 SCALE TO 661 LBS
3456080 SCALE02 INVOICED 2022-06-15 400 SCALE TO 661 LBS
3049566 SCALE02 INVOICED 2019-06-21 680 SCALE TO 661 LBS
3049750 SCALE02 INVOICED 2019-06-21 40 SCALE TO 661 LBS
2096009 SCALE02 INVOICED 2015-06-03 840 SCALE TO 661 LBS
311409 CNV_SI INVOICED 2009-12-16 160 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343974630 0213600 2019-05-02 281 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-27
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-08-27

Related Activity

Type Complaint
Activity Nr 1459383
Health Yes
343675401 0213600 2018-12-21 4200 GENESEE STREET, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-12-21
Case Closed 2019-02-01

Related Activity

Type Complaint
Activity Nr 1399085
Health Yes
314913831 0214700 2010-12-15 100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Emphasis N: SSTARG10
Case Closed 2011-02-15
313756827 0213100 2010-02-11 737 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-11
Emphasis N: SSTARG09
Case Closed 2010-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C05 IIB
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312226756 0213600 2008-05-20 4200 GENESSE STREET, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-02
Case Closed 2008-07-18

Related Activity

Type Complaint
Activity Nr 206232985
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2008-07-02
Abatement Due Date 2008-07-08
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
310516778 0213100 2006-10-31 737 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-31
Emphasis N: SSTARG06
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-13
Current Penalty 625.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 8
Gravity 01
307635383 0214700 2006-10-27 100 ARRIVAL AVENUE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-29
Emphasis N: SSTARG06
Case Closed 2007-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607044 FMLA 2016-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-22
Termination Date 2017-03-27
Section 1331
Sub Section ED
Status Terminated

Parties

Name COLEMAN
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
0205521 Other Civil Rights 2002-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-10-16
Termination Date 2004-04-16
Date Issue Joined 2003-05-02
Section 1983
Sub Section CV
Status Terminated

Parties

Name KAHLON
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
0703124 Airplane Personal Injury 2007-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2007-07-27
Termination Date 2009-04-14
Date Issue Joined 2007-11-30
Section 1391
Status Terminated

Parties

Name TALL
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
0601523 Other Contract Actions 2006-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-04-04
Termination Date 2007-10-17
Date Issue Joined 2006-07-26
Pretrial Conference Date 2006-08-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOUTHWEST AIRLINES CO.
Role Plaintiff
Name ACI CONSTRUCTION SERVICES, INC
Role Defendant
0202392 Civil Rights Employment 2002-04-22 voluntarily
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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-22
Termination Date 2003-09-15
Section 1441
Sub Section ED
Status Terminated

Parties

Name ARCERI
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2002195 Copyright 2020-05-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-14
Termination Date 2020-07-21
Section 0101
Status Terminated

Parties

Name GILES
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1600950 Airplane Personal Injury 2016-02-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-25
Termination Date 2017-06-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name KOCHMAN
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2205313 Fair Labor Standards Act 2022-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-07
Termination Date 2023-01-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name JIMENEZ
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1401940 Airplane Personal Injury 2014-03-26 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-26
Termination Date 2019-02-26
Pretrial Conference Date 2014-04-23
Trial End Date 2019-02-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2200265 Other Civil Rights 2022-01-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-18
Termination Date 2024-11-20
Section 1471
Status Terminated

Parties

Name READING
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2105749 Other Contract Actions 2021-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-02
Termination Date 2022-07-05
Date Issue Joined 2021-09-10
Section 1332
Sub Section JD
Status Terminated

Parties

Name SKIPLAGGED, INC.
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
0401103 Airplane Personal Injury 2004-09-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-22
Termination Date 2006-04-10
Date Issue Joined 2004-10-18
Pretrial Conference Date 2005-01-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name CARBONE
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2300466 Airplane Personal Injury 2023-04-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-13
Termination Date 2024-06-17
Pretrial Conference Date 2023-05-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name BONCORE-EVANS
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1600858 Airplane Personal Injury 2016-02-19 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-19
Termination Date 2017-06-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name KOCHMAN
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1705729 Airplane Personal Injury 2017-09-29 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-29
Termination Date 2018-12-26
Section 1441
Sub Section NR
Status Terminated

Parties

Name GONZALES,
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
0603733 Other Contract Actions 2006-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-07-31
Termination Date 2010-09-28
Date Issue Joined 2009-05-07
Pretrial Conference Date 2007-03-21
Section 1332
Sub Section DF
Status Terminated

Parties

Name SOUTHWEST AIRLINES CO.
Role Plaintiff
Name PAV-CO ASPHALT, INC.
Role Defendant
1200769 Airplane Personal Injury 2012-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-14
Termination Date 2013-09-10
Date Issue Joined 2012-08-15
Section 1446
Sub Section NR
Status Terminated

Parties

Name HATTEN
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
2403187 Other Personal Injury 2024-04-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-29
Termination Date 2024-09-17
Section 2201
Sub Section IJ
Status Terminated

Parties

Name LEGEROS
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1604058 Airplane Personal Injury 2016-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-21
Termination Date 2017-10-19
Date Issue Joined 2016-09-23
Section 1332
Sub Section AL
Status Terminated

Parties

Name POSTON,
Role Plaintiff
Name SOUTHWEST AIRLINES CO.
Role Defendant
1306548 Antitrust 2013-11-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-26
Termination Date 2015-01-16
Date Issue Joined 2014-09-30
Section 0015
Status Terminated

Parties

Name SOUTHWEST AIRLINES CO.
Role Plaintiff
Name VISA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State