Search icon

GROUND SERVICES INTERNATIONAL INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 1 Commerce Plaza, 99 Washington Ave Ste 805-A, Albany, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
J DAVID BARKER Chief Executive Officer 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, United States, 32827

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343214888 0215600 2018-06-08 JOHN F. KENNEDY INTERNATIONAL AIRPORT TERMINAL 7, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-08
Case Closed 2022-03-11

Related Activity

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