Search icon

PIEDMONT AIRLINES, INC.

Company Details

Name: PIEDMONT AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3122911
ZIP code: 12207
County: Westchester
Place of Formation: Maryland
Principal Address: 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, United States, 21804
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC H MORGAN Chief Executive Officer 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, United States, 21804

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer)
2022-03-22 2024-11-01 Address 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer)
2022-03-22 2024-11-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-22 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-13 2022-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-01 2022-03-22 Address 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer)
2007-01-31 2016-11-01 Address 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, 21804, USA (Type of address: Chief Executive Officer)
2007-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038211 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221104001810 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220322001668 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
201113060482 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-40016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006727 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006579 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008196 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006037 2012-11-01 BIENNIAL STATEMENT 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341262368 0213100 2016-02-18 737 ALBANY SHAKER RD, ALBANY, NY, 12211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-18
Case Closed 2016-12-12

Related Activity

Type Complaint
Activity Nr 1061293
Health Yes
Type Inspection
Activity Nr 1126207
Health Yes
Type Inspection
Activity Nr 1126188
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2016-05-31
Abatement Due Date 2016-07-03
Current Penalty 0.0
Initial Penalty 3300.0
Contest Date 2016-07-07
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminants chemical state and physical form: (a) On or about 02/18/2016, in the bag room, for the agents working around hazardous chemicals such as, but not limited to, diesel fumes and carbon monoxide. The employer did not perform initial air monitoring to determine what measure(s) to use to protect employees.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-05-31
Abatement Due Date 2016-07-03
Current Penalty 0.0
Initial Penalty 5500.0
Contest Date 2016-07-07
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about 2/18/2016, in the bag room, for the agents working around hazardous chemicals such as, but not limited to, diesel fumes and carbon monoxide. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-05-31
Abatement Due Date 2016-07-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-07-07
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, including an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employees can obtain and use the appropriate hazard information: (a) On or about 2/18/2016, in the bag room, for the agents working around hazardous chemicals such as, but not limited to, diesel fumes and carbon monoxide. Employees were not provided with information and training on the hazardous chemicals they work with or are exposed to in their work area.
100604255 0215800 1989-07-12 ONEIDA COUNTY AIRPORT, ORISKANY, NY, 13424
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1989-08-08
Case Closed 1989-11-28

Related Activity

Type Accident
Activity Nr 360379523

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-09-01
Abatement Due Date 1989-11-01
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 90
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1989-09-01
Abatement Due Date 1989-09-20
Current Penalty 540.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 90
Gravity 06
18149708 0215800 1988-09-21 ONEIDA COUNTY AIRPORT, ORISKANY, NY, 13424
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-12
Case Closed 1988-11-28

Related Activity

Type Complaint
Activity Nr 71977516
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-01
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-01
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 100
Gravity 05
11855376 0215600 1980-01-04 CENTRAL TERMINAL BLDG LAGUARDI, New York -Richmond, NY, 11371
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350026019
11837804 0215600 1978-12-05 LA GUARDIA AIRPORT, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1984-03-10
11834397 0215600 1976-12-07 LA GUARDIA AIRPORT, Fluvanna, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700795 Employee Retirement Income Security Act (ERISA) 2007-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-08-02
Termination Date 2010-03-31
Date Issue Joined 2007-11-01
Section 1001
Status Terminated

Parties

Name HANNAGAN
Role Plaintiff
Name PIEDMONT AIRLINES, INC.
Role Defendant
1200063 Civil Rights Employment 2012-01-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-01-12
Termination Date 2013-04-01
Section 2000
Sub Section AG
Fee Status FP
Status Terminated

Parties

Name THORPE
Role Plaintiff
Name PIEDMONT AIRLINES, INC.
Role Defendant
8800588 Airplane Personal Injury 1988-01-28 directed verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-28
Termination Date 1989-07-19
Section 1332

Parties

Name SMITH
Role Plaintiff
Name PIEDMONT AIRLINES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State