Search icon

SHULMAN AIR FREIGHT, INC.

Company Details

Name: SHULMAN AIR FREIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1970 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 299976
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% PRENTICE HALL CORP. SYSTEM DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1970-12-21 1971-06-07 Address 20 OLNEY AVE., CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808184 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
20050926046 2005-09-26 ASSUMED NAME CORP INITIAL FILING 2005-09-26
912546-3 1971-06-07 CERTIFICATE OF AMENDMENT 1971-06-07
876382-6 1970-12-21 APPLICATION OF AUTHORITY 1970-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797198 0215000 1976-10-21 315 WEST 36TH ST, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-28
Abatement Due Date 1976-11-09
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State