Search icon

MALL AIRWAYS, INC.

Company Details

Name: MALL AIRWAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1973 (52 years ago)
Date of dissolution: 01 Jul 1991
Entity Number: 262158
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 50 CHAPEL ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L. HELLER DOS Process Agent 50 CHAPEL ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
1973-05-24 1989-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-05-24 1983-08-03 Address 60 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C266964-2 1998-11-18 ASSUMED NAME CORP INITIAL FILING 1998-11-18
910614000244 1991-06-14 CERTIFICATE OF MERGER 1991-07-01
C003154-3 1989-04-25 CERTIFICATE OF AMENDMENT 1989-04-25
B007582-3 1983-08-03 CERTIFICATE OF AMENDMENT 1983-08-03
A245590-4 1975-07-08 CERTIFICATE OF MERGER 1975-07-08
A74097-4 1973-05-24 CERTIFICATE OF INCORPORATION 1973-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17809963 0213100 1986-05-19 ALBANY COUNTY AIRPORT, ALBANY, NY, 12208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-05-19

Related Activity

Type Referral
Activity Nr 900715509
Safety Yes
2148989 0213100 1986-05-06 ALBANY COUNTY AIRPORT, ALBANY, NY, 12208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-06-11
Case Closed 1986-07-09

Related Activity

Type Complaint
Activity Nr 71322010
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1986-06-13
Abatement Due Date 1986-06-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 38
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1986-06-13
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1986-06-13
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1986-06-13
Abatement Due Date 1986-06-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
1713312 0213100 1984-05-29 ALBANY COUNTY AIRPORT, ALBANY, NY, 12211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-06-01
Case Closed 1984-08-16

Related Activity

Type Referral
Activity Nr 900550807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-07-18
Abatement Due Date 1984-07-25
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-18
Abatement Due Date 1984-07-25
Nr Instances 1
Nr Exposed 50
10750149 0213100 1979-01-08 ALBANY COUNTY AIRPORT, Albany, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-08
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-12
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1979-01-12
Abatement Due Date 1979-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State