Search icon

DURHAM AIRCRAFT SERVICE, INC.

Headquarter

Company Details

Name: DURHAM AIRCRAFT SERVICE, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2001 (24 years ago)
Date of dissolution: 30 Apr 2001
Entity Number: 2632513
ZIP code: 84663
County: Blank
Place of Formation: Utah
Address: ATTN: J. BRENT WOOD, 1625 N. MOUNTAIN SPRINGS PKWY, SPRINGVILLE, UT, United States, 84663

Links between entities

Type Company Name Company Number State
Headquarter of DURHAM AIRCRAFT SERVICE, INC., FLORIDA 812924 FLORIDA
Headquarter of DURHAM AIRCRAFT SERVICE, INC., ILLINOIS CORP_12567472 ILLINOIS
Headquarter of DURHAM AIRCRAFT SERVICE, INC., ILLINOIS CORP_60531501 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: J. BRENT WOOD, 1625 N. MOUNTAIN SPRINGS PKWY, SPRINGVILLE, UT, United States, 84663

Filings

Filing Number Date Filed Type Effective Date
010426000640 2001-04-26 CERTIFICATE OF MERGER 2001-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11920048 0215600 1976-03-18 56-15 NORTHERN BLVD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-18
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 C02
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 2
11484862 0214700 1973-12-04 36 15 NORTHERN BLVD, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-10
Abatement Due Date 1974-01-10
Nr Instances 1

Date of last update: 23 Feb 2025

Sources: New York Secretary of State