Search icon

SHUTTLE AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-03
Type:
Complaint
Address:
BUFFALO INTERNATIONAL AIRPORT, CHEEKTOWAGA, NY, 14223
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-06-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
FERRO
Party Role:
Plaintiff
Party Name:
SHUTTLE AMERICA CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State