Search icon

GROUND SERVICES INTERNATIONAL INCORPORATED

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-08
Type:
Referral
Address:
JOHN F. KENNEDY INTERNATIONAL AIRPORT TERMINAL 7, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-10
Type:
Unprog Rel
Address:
JFK AIRPORT, CARGO BLDG. #84, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-10-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
GROUND SERVICES INTERNATIONAL,
Party Role:
Defendant
Party Name:
GROUND SERVICES INTERNATIONAL INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KRIPALANI
Party Role:
Plaintiff
Party Name:
GROUND SERVICES INTERNATIONAL INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GROUND SERVICES INTERNATIONAL,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
GROUND SERVICES INTERNATIONAL INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State