Search icon

AMERIJET INTERNATIONAL, INC.

Branch

Company Details

Name: AMERIJET INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Branch of: AMERIJET INTERNATIONAL, INC., Florida (Company Number P01000121581)
Entity Number: 2718750
ZIP code: 33166
County: Queens
Place of Formation: Florida
Address: 4500 NW 36th Street, ATTN: Risk Management, MIAMI, FL, NY, United States, 33166
Principal Address: 4500 NW 36TH STREET, MIAMI, FL, United States, 33166

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4500 NW 36th Street, ATTN: Risk Management, MIAMI, FL, NY, United States, 33166

Chief Executive Officer

Name Role Address
JOSEPH MOZZALI Chief Executive Officer 4500 NW 36TH STREET, MIAMI, FL, United States, 33166

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 4500 NW 36TH STREET, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-09 Address 4500 NW 36TH STREET, MIAMI, FL, 33166, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-29 2020-01-02 Address 2800 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2012-02-21 2020-01-02 Address C/O RISK MANAGEMENT, 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Principal Executive Office)
2008-01-30 2012-02-21 Address 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Principal Executive Office)
2008-01-30 2016-09-29 Address 2800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2007-12-14 2008-01-30 Address 2300 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
2007-12-14 2008-01-30 Address 2300 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109000664 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220106000328 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060063 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103006681 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160929002019 2016-09-29 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160205006088 2016-02-05 BIENNIAL STATEMENT 2016-01-01
140310002438 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120221002388 2012-02-21 BIENNIAL STATEMENT 2012-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-02 No data 1225 JEROME AVE, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-22 No data 1225 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604017 0215600 2004-09-24 179-02 150TH AV, JAMAICA, NY, 11434
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-08
Case Closed 2004-11-15

Related Activity

Type Complaint
Activity Nr 203826268
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2004-10-22
Abatement Due Date 2004-12-10
Current Penalty 790.0
Initial Penalty 790.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708357 Insurance 2007-09-26 other
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 1
Filing Date 2007-09-26
Termination Date 2008-01-11
Date Issue Joined 2007-11-14
Pretrial Conference Date 2007-10-26
Section 1331
Sub Section IN
Status Terminated

Parties

Name FIREMAN'S FIND
Role Plaintiff
Name AMERIJET INTERNATIONAL, INC.
Role Defendant
9003929 Other Personal Property Damage 1990-11-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-11-14
Termination Date 1991-07-19
Date Issue Joined 1990-11-23
Pretrial Conference Date 1991-07-15
Section 1331

Parties

Name AIR EXPRESS INTERNATIONAL, INC
Role Plaintiff
Name AMERIJET INTERNATIONAL, INC.
Role Defendant
0601795 Other Statutory Actions 2006-04-18 transfer to another district
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 Mandatory
Office 1
Filing Date 2006-04-18
Termination Date 2006-08-23
Date Issue Joined 2006-04-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name J&J GARMENT KNIT, INC.
Role Plaintiff
Name AMERIJET INTERNATIONAL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State