Search icon

TBI AIRPORT MANAGEMENT, INC.

Company Details

Name: TBI AIRPORT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493283
ZIP code: 32773
County: Albany
Place of Formation: Delaware
Address: 3212 RED CLEVELAND BLVD, SANFORD, FL, United States, 32773

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3212 RED CLEVELAND BLVD, SANFORD, FL, United States, 32773

Chief Executive Officer

Name Role Address
LARRY GOULDTHORPE Chief Executive Officer 3212 RED CLEVELAND BLVD, SANFORD, FL, United States, 32773

History

Start date End date Type Value
2002-03-12 2004-03-16 Address THREE RED CLEVELAND BLVD., SUITE #3212, SANFORD, FL, 32773, USA (Type of address: Chief Executive Officer)
2002-03-12 2004-03-16 Address THREE RED CLEVELAND BLVD., SUITE #3212, SANFORD, FL, 32773, USA (Type of address: Principal Executive Office)
2002-03-12 2004-03-16 Address THREE RED CLEVELAND BLVD., SUITE #3212, SANFORD, FL, 32773, USA (Type of address: Service of Process)
2000-03-31 2002-03-12 Address 2 RED CLEVELAND BLVD STE 210, SANFORD, FL, 32773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100513002954 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080314002705 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060324002192 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002163 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020312002629 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000331000214 2000-03-31 APPLICATION OF AUTHORITY 2000-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305786501 0213100 2003-01-27 ALBANY INTERNATIONAL AIRPORT-3RD FLOOR, ALBANY, NY, 12211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-20
Case Closed 2005-02-25

Related Activity

Type Complaint
Activity Nr 203948039
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 IID
Issuance Date 2003-02-28
Abatement Due Date 2003-03-18
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 D03 III
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501391 Other Contract Actions 2005-11-08 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 1
Filing Date 2005-11-08
Termination Date 2008-02-28
Date Issue Joined 2006-01-19
Pretrial Conference Date 2006-03-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name TBI AIRPORT MANAGEMENT, INC.
Role Plaintiff
Name ALBANY COUNTY AIRPORT AUTHORIT
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State