Search icon

OXFORD ELECTRONICS, INC.

Headquarter

Company Details

Name: OXFORD ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2498979
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: John F. Kennedy Airport, 151 East Hangar Road, Suite 345, Jamaica, NY, United States, 11430
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of OXFORD ELECTRONICS, INC., FLORIDA P37497 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46HP1 Active Non-Manufacturer 2005-10-18 2024-05-23 2029-05-22 2025-05-03

Contact Information

POC DAN CARMICHAEL
Phone +1 516-326-6262
Fax +1 516-327-6051
Address BLDG. 151, E HANGAR RD, JAMAICA, NY, 11430, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-05-07
CAGE number 7LH22
Company Name WORLDWIDE FLIGHT SERVICES HOLDINGS, INC
CAGE Last Updated 2023-09-03
Immediate Level Owner
Vendor Certified 2024-05-07
CAGE number 0TTN7
Company Name WORLDWIDE FLIGHT SERVICES, INC.
CAGE Last Updated 2024-10-29
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OXFORD ELECTRONICS, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL W SIMPSON Chief Executive Officer JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2024-04-22 2024-04-22 Address JOHN F. KENNEDY AIRPORT, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-22 Address 474 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-22 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-09 2020-04-07 Address 474 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2016-05-12 2018-05-09 Address 1925 W. JOHN CARPENTER FREEWAY, SUITE 450, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2016-05-12 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-12 2020-04-07 Address 474 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422003972 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220423001121 2022-04-23 BIENNIAL STATEMENT 2022-04-01
200407060018 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-31095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180509006582 2018-05-09 BIENNIAL STATEMENT 2018-04-01
160512007551 2016-05-12 BIENNIAL STATEMENT 2016-04-01
140819006440 2014-08-19 BIENNIAL STATEMENT 2014-04-01
120430002512 2012-04-30 BIENNIAL STATEMENT 2012-04-01
100317002825 2010-03-17 BIENNIAL STATEMENT 2010-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2811865 Intrastate Non-Hazmat 2024-05-30 60000 2023 4 4 Private(Property)
Legal Name OXFORD ELECTRONICS INC
DBA Name OXFORD AIRPORT TECHNICAL SERVICES
Physical Address 151 E HANGAR RD RM 345, JAMAICA, NY, 11430, US
Mailing Address 151 E HANGAR RD RM 345, JAMAICA, NY, 11430, US
Phone (516) 326-6262
Fax (516) 551-9828
E-mail RDIBORRO@OXFORD1.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D012002571
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 15590TW
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJ6H1C82J506929
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-08
Code of the violation 3939ALSML
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-08
Code of the violation 393112C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Cargo - Tiedown not adjustable
The description of the violation group Securement Device
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103963 Civil Rights Employment 2021-07-13 transfer to another district
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 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-13
Termination Date 2021-09-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name DONAHUE
Role Plaintiff
Name OXFORD ELECTRONICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State