Search icon

US AIRPORTS AIR CARGO, LLC

Company Details

Name: US AIRPORTS AIR CARGO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2753021
ZIP code: 14624
County: Monroe
Place of Formation: Delaware
Address: 1 AIRPORT WAY, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 AIRPORT WAY, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
180405006219 2018-04-05 BIENNIAL STATEMENT 2018-04-01
140414006096 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120612002631 2012-06-12 BIENNIAL STATEMENT 2012-04-01
080422002236 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060411002074 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040419002198 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020801000059 2002-08-01 AFFIDAVIT OF PUBLICATION 2002-08-01
020801000058 2002-08-01 AFFIDAVIT OF PUBLICATION 2002-08-01
020409000786 2002-04-09 APPLICATION OF AUTHORITY 2002-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206936 0213100 2006-06-06 44 KELLY ROAD DHL CARGO ALBANY AIRPORT, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-19
Emphasis N: AMPUTATE
Case Closed 2006-07-12

Related Activity

Type Complaint
Activity Nr 205319551
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2006-06-19
Abatement Due Date 2006-06-27
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2006-06-19
Abatement Due Date 2006-07-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State