Name: | GROUND SERVICES INTERNATIONAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2008 (17 years ago) |
Entity Number: | 3694858 |
ZIP code: | 12210 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 1 Commerce Plaza, 99 Washington Ave Ste 805-A, Albany, NY, United States, 12210 |
Principal Address: | 13495 Veterans Way, Ste 500, ORLANDO, FL, United States, 32827 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 1 Commerce Plaza, 99 Washington Ave Ste 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
J DAVID BARKER | Chief Executive Officer | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, United States, 32827 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-02 | Address | 4271 VALLEYSIDE CT CE, STE 100, GRAND RAPIDS, MI, 49525, USA (Type of address: Service of Process) |
2020-07-27 | 2024-07-02 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2018-07-26 | 2020-07-27 | Address | 5950 HAZELTINE NATIONAL DR, 650, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2018-07-26 | Address | 10049 HARRISON AVENUE, SUITE 400, ROMULUS, MI, 48174, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2018-07-26 | Address | 10049 HARRISON STE 400, ROMULUS, MI, 48174, USA (Type of address: Principal Executive Office) |
2014-07-08 | 2017-07-27 | Address | 210 SPRINGLINE DR, NAPLES, FL, 32104, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2024-07-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2011-07-26 | 2020-07-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001571 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701001230 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200727060170 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180726006281 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
170727002018 | 2017-07-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
160705008070 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140708006466 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120718006240 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
110726000041 | 2011-07-26 | CERTIFICATE OF CHANGE | 2011-07-26 |
110713002507 | 2011-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343214888 | 0215600 | 2018-06-08 | JOHN F. KENNEDY INTERNATIONAL AIRPORT TERMINAL 7, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1346241 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-06-08 |
Current Penalty | 3500.0 |
Initial Penalty | 5000.0 |
Final Order | 2018-07-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) (Employer Name from Column E) - On or about (Date from Column B), the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State