Name: | PRIMEFLIGHT AVIATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2002 (23 years ago) |
Entity Number: | 2752561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, United States, 37209 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH G WOLKEN | Chief Executive Officer | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, United States, 37209 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2006-04-28 | Address | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, 37209, 5105, USA (Type of address: Chief Executive Officer) |
2004-06-10 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process) |
2002-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-09 | 2004-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35105 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006469 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160407006075 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140408007282 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531002024 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100429002013 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080505002808 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060428002908 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040610002167 | 2004-06-10 | BIENNIAL STATEMENT | 2004-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343733101 | 0215600 | 2019-01-23 | TERMINALS B & D LAGUARDIA AIRPORT, FLUSHING, NY, 11371 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1093145 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 F02 I |
Issuance Date | 2019-07-22 |
Current Penalty | 6630.0 |
Initial Penalty | 9472.0 |
Final Order | 2019-08-09 |
Nr Instances | 1 |
Nr Exposed | 47 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: Note: Does not apply to employees who have previously received the complete hepatitis B vaccination series, for whom antibody testing has indicated immunity, or for whom the vaccine is contraindicated for medical reasons. A.) On or about January 23, 2019 at Terminal B, LaGuardia Airport, Flushing, NY 11371 The employer failed to ensure that employees having occupational exposure to blood or other potentially infectious materials while cleaning cabins and lavatories were offered and/or provided the Hepatitis B vaccination. ABATEMENT CERTIFICATION IS NOT REQUIRED |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-07-21 |
Emphasis | S: POWERED IND VEHICLE |
Case Closed | 2008-07-21 |
Related Activity
Type | Referral |
Activity Nr | 201337359 |
Health | Yes |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State