Search icon

CHAUTAUQUA AIRLINES, INC.

Headquarter

Company Details

Name: CHAUTAUQUA AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2003 (22 years ago)
Date of dissolution: 12 Aug 2015
Entity Number: 2875857
ZIP code: 12207
County: Chautauqua
Place of Formation: Indiana
Principal Address: 8909 PURDUE RD STE 300, INDIANAPOLIS, IN, United States, 46268
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CHAUTAUQUA AIRLINES, INC., MINNESOTA 37a6772e-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CHAUTAUQUA AIRLINES, INC., KENTUCKY 0328350 KENTUCKY
Headquarter of CHAUTAUQUA AIRLINES, INC., FLORIDA 840752 FLORIDA
Headquarter of CHAUTAUQUA AIRLINES, INC., ILLINOIS CORP_57761342 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRYAN K BEDFORD Chief Executive Officer 8909 PURDUE RD STE 300, INDIANAPOLIS, IN, United States, 46268

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
150812000217 2015-08-12 CERTIFICATE OF TERMINATION 2015-08-12
150202006160 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006381 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110301002937 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090209002265 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070305002390 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050404003025 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030228000796 2003-02-28 APPLICATION OF AUTHORITY 2003-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100664515 0213600 1987-04-17 CHAUTAUQUA COUNTY AIRPORT, OAKHILL ROAD, JAMESTOWN, NY, 14702
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-09-30
Case Closed 1987-10-23

Related Activity

Type Complaint
Activity Nr 71674600
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-01
Abatement Due Date 1987-10-14
Nr Instances 1
Nr Exposed 85

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904201 Other Contract Actions 2009-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-29
Termination Date 2010-02-16
Date Issue Joined 2009-11-17
Pretrial Conference Date 2010-01-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name JETBLUE AIRWAYS CORPORATION
Role Plaintiff
Name CHAUTAUQUA AIRLINES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State