Search icon

PRIMEFLIGHT AVIATION SERVICES, INC.

Company Details

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

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH G WOLKEN Chief Executive Officer 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, United States, 37209

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343733101 0215600 2019-01-23 TERMINALS B & D LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-07-22
Case Closed 2019-08-12

Related Activity

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
312241342 0213600 2008-06-16 BUFFALO-NIAGARA INTERNATIONAL AIRPORT, CHEEKTOWAGA, NY, 14225
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