Search icon

AIRSEP CORPORATION

Headquarter

Company Details

Name: AIRSEP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871452
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 260 CREEKSIDE DR, BUFFALO, NY, United States, 14228

Links between entities

Type Company Name Company Number State
Headquarter of AIRSEP CORPORATION, FLORIDA F94000000571 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0M4M5 Obsolete U.S./Canada Manufacturer 1990-10-17 2024-03-11 2022-02-15 No data

Contact Information

POC WILLIAM A LUDWIG
Phone +1 716-691-0202
Fax +1 716-691-1255
Address 401 CREEKSIDE DRIVE, AMHERST, NY, 14228 2040, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2016-08-19
CAGE number 452K6
Company Name CHART INDUSTRIES INC
CAGE Last Updated 2024-06-02
Immediate Level Owner
Vendor Certified 2016-08-19
CAGE number 1DDD8
Company Name CHART, INC.
CAGE Last Updated 2022-02-16
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRSEP CAFETERIA AND HEALTH INSURANCE PLAN 2011 161290939 2012-07-26 AIRSEP CORPORATION 358
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-12-01
Business code 339900
Sponsor’s telephone number 7166910202
Plan sponsor’s mailing address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Plan sponsor’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228

Plan administrator’s name and address

Administrator’s EIN 161290939
Plan administrator’s name AIRSEP CORPORATION
Plan administrator’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Administrator’s telephone number 7166910202

Number of participants as of the end of the plan year

Active participants 430
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 13

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature
AIRSEP CAFETERIA AND HEALTH INSURANCE PLAN 2010 161290939 2011-07-29 AIRSEP CORPORATION 337
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-12-01
Business code 339900
Sponsor’s telephone number 7166910202
Plan sponsor’s mailing address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Plan sponsor’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228

Plan administrator’s name and address

Administrator’s EIN 161290939
Plan administrator’s name AIRSEP CORPORATION
Plan administrator’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Administrator’s telephone number 7166910202

Number of participants as of the end of the plan year

Active participants 348
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 8

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature
AIRSEP CAFETERIA AND HEALTH INSURANCE PLAN 2009 161290939 2010-07-28 AIRSEP CORPORATION 283
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-12-01
Business code 339900
Sponsor’s telephone number 7166910202
Plan sponsor’s mailing address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Plan sponsor’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228

Plan administrator’s name and address

Administrator’s EIN 161290939
Plan administrator’s name AIRSEP CORPORATION
Plan administrator’s address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228
Administrator’s telephone number 7166910202

Number of participants as of the end of the plan year

Active participants 328
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing PETER WEISENBORN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEN HOSAKO Chief Executive Officer 260 CREEKSIDE DRIVE, BUFFALO, NY, United States, 14228

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 260 CREEKSIDE DRIVE, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 260 CREEKSIDE DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, 4686, USA (Type of address: Chief Executive Officer)
2019-12-11 2024-06-03 Address 260 CREEKSIDE DR, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2018-02-26 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-05 2019-12-11 Address 2200 AIRPORT INDUSTRIAL DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Principal Executive Office)
2017-12-05 2019-12-11 Address 3055 TORRINGTON DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2015-12-31 2018-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006572 2024-06-03 BIENNIAL STATEMENT 2024-06-03
211220000629 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191211060135 2019-12-11 BIENNIAL STATEMENT 2019-12-01
180226000012 2018-02-26 CERTIFICATE OF CHANGE 2018-02-26
171205006879 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151231000377 2015-12-31 APPLICATION OF AUTHORITY 2015-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340130640 0213600 2014-12-12 500 COMMERCE DRIVE, BUFFALO, NY, 14228
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-17
Case Closed 2015-01-29

Related Activity

Type Referral
Activity Nr 926508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2014-12-18
Abatement Due Date 2015-01-13
Current Penalty 1912.5
Initial Penalty 2550.0
Final Order 2015-01-07
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined, at least daily or before each shift, before being placed into service: a) On or about 12/12/2014 throughout the facility; where powered industrial vehicles including stand-up PIVs, sit down fork trucks and powered pallet jacks were used on a each shift of a two shift per day operation. ABATEMENT CERTIFICATION REQUIRED
314101809 0213600 2010-01-21 401 CREEKSIDE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis N: SSTARG09
Case Closed 2010-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2010-02-10
Abatement Due Date 2010-03-05
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 7
Gravity 01
310858758 0213600 2007-02-28 260 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-05-21

Related Activity

Type Complaint
Activity Nr 204904577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 D13
Issuance Date 2007-04-11
Abatement Due Date 2007-04-24
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2007-04-11
Abatement Due Date 2007-04-24
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2007-04-11
Abatement Due Date 2007-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
106940570 0213600 1996-12-03 401 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-04
Case Closed 1997-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1996-12-09
Abatement Due Date 1996-12-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-12-09
Abatement Due Date 1996-12-03
Current Penalty 480.0
Initial Penalty 957.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-12-09
Abatement Due Date 1996-12-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-12-09
Abatement Due Date 1997-01-13
Current Penalty 1485.0
Initial Penalty 2700.0
Nr Instances 4
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1996-12-09
Abatement Due Date 1997-01-13
Current Penalty 2285.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1897445 Intrastate Non-Hazmat 2009-06-03 2000 2008 1 2 Private(Property)
Legal Name AIRSEP CORPORATION
DBA Name -
Physical Address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228, US
Mailing Address 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228, US
Phone (716) 691-0202
Fax (716) 691-4135
E-mail LKESSLER@AIRSEP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Feb 2025

Sources: New York Secretary of State