Name: | SHUTTLE AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 27 Jun 2017 |
Entity Number: | 2941601 |
ZIP code: | 12207 |
County: | Albany |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN BEDFORD | Chief Executive Officer | 8909 PURDUE RD, STE 300, INDIANANPOLIS, IN, United States, 46268 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-26 | 2007-08-16 | Address | 11102 W PERIMETER RD, FORT WAYNE, IN, 46809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170627000771 | 2017-06-27 | CERTIFICATE OF TERMINATION | 2017-06-27 |
150803006302 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130820006318 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110826002386 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
101117000169 | 2010-11-17 | ERRONEOUS ENTRY | 2010-11-17 |
DP-1934381 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090812002310 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070816002575 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051026002823 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030811001170 | 2003-08-11 | APPLICATION OF AUTHORITY | 2003-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303114987 | 0213600 | 1999-12-03 | BUFFALO INTERNATIONAL AIRPORT, CHEEKTOWAGA, NY, 14223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202823878 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2000-01-06 |
Abatement Due Date | 2000-01-14 |
Current Penalty | 840.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2000-01-06 |
Abatement Due Date | 2000-02-08 |
Current Penalty | 840.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2000-01-06 |
Abatement Due Date | 2000-01-14 |
Current Penalty | 840.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2000-01-06 |
Abatement Due Date | 2000-02-08 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-01-06 |
Abatement Due Date | 2000-01-14 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704853 | Airplane Personal Injury | 2007-06-07 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERRO |
Role | Plaintiff |
Name | SHUTTLE AMERICA CORPORATION |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State