Name: | AIR TERMINAL SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1977 (48 years ago) |
Date of dissolution: | 26 Jun 2007 |
Entity Number: | 433845 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | Virginia |
Address: | 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | 40 FOUNTAIN PLAZA, ATTN LICENSING, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS BIELLO | Chief Executive Officer | 40 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2007-06-04 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-07-25 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2005-07-25 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2200, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2003-06-10 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2003-06-10 | Address | 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2007-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2007-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-05-25 | 2001-09-06 | Address | 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1996-06-14 | 2001-09-06 | Address | 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1996-06-14 | 1999-05-25 | Address | 438 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100326010 | 2010-03-26 | ASSUMED NAME LLC INITIAL FILING | 2010-03-26 |
070626000488 | 2007-06-26 | SURRENDER OF AUTHORITY | 2007-06-26 |
070604002712 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050725002730 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030610002483 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
010906002531 | 2001-09-06 | BIENNIAL STATEMENT | 2001-05-01 |
991018000568 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990525002115 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970516002040 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
960614002032 | 1996-06-14 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10797496 | 0213600 | 1981-11-09 | AIRPORT WEST TERMINAL, Cheektowaga, NY, 14225 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320216617 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100036 B03 |
Issuance Date | 1981-11-16 |
Abatement Due Date | 1981-12-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100036 B05 |
Issuance Date | 1981-11-16 |
Abatement Due Date | 1981-12-04 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State