Search icon

FLIGHT OPTIONS, LLC

Company Details

Name: FLIGHT OPTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766075
ZIP code: 10005
County: Broome
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
FLIGHT OPTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-14 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-03 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-13 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042934 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504003849 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200514060278 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-35279 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007632 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160504006363 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140611006235 2014-06-11 BIENNIAL STATEMENT 2014-05-01
101006003004 2010-10-06 BIENNIAL STATEMENT 2010-05-01
080516002326 2008-05-16 BIENNIAL STATEMENT 2008-05-01
071205002434 2007-12-05 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302696083 0215800 2001-05-11 BINGHAMTON REGIONAL AIRPORT, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-05-11
Case Closed 2001-07-20

Related Activity

Type Complaint
Activity Nr 203097902
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2001-06-11
Abatement Due Date 2001-06-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2001-06-11
Abatement Due Date 2001-06-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2001-06-11
Abatement Due Date 2001-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2001-06-11
Abatement Due Date 2001-06-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-06-11
Abatement Due Date 2001-06-29
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2001-06-11
Abatement Due Date 2001-06-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-06-11
Abatement Due Date 2001-07-14
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 26
Gravity 01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State