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: Service of Process)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-29 2020-01-02 Address 2800 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)

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-34643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-24
Type:
Complaint
Address:
179-02 150TH AV, JAMAICA, NY, 11434
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FIREMAN'S FIND
Party Role:
Plaintiff
Party Name:
AMERIJET INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Court Case Summary

Filing Date:
1990-11-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AIR EXPRESS INTERNATIONAL, INC
Party Role:
Plaintiff
Party Name:
AMERIJET INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State