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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4500 NW 36th Street, ATTN: Risk Management, MIAMI, FL, NY, United States, 33166 |
Name | Role | Address |
---|---|---|
JOSEPH MOZZALI | Chief Executive Officer | 4500 NW 36TH STREET, MIAMI, FL, United States, 33166 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307604017 | 0215600 | 2004-09-24 | 179-02 150TH AV, JAMAICA, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0708357 | Insurance | 2007-09-26 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIREMAN'S FIND |
Role | Plaintiff |
Name | AMERIJET INTERNATIONAL, INC. |
Role | Defendant |
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 |
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