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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC H MORGAN | Chief Executive Officer | 5443 AIRPORT TERMINAL ROAD, SALISBURY, MD, United States, 21804 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341262368 | 0213100 | 2016-02-18 | 737 ALBANY SHAKER RD, ALBANY, NY, 12211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-12-05 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-12-07 |
Case Closed | 1984-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700795 | Employee Retirement Income Security Act (ERISA) | 2007-08-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HANNAGAN |
Role | Plaintiff |
Name | PIEDMONT AIRLINES, INC. |
Role | Defendant |
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 |
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