Name: | DNATA AVIATION USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2018 (7 years ago) |
Entity Number: | 5269607 |
ZIP code: | 32827 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 13495 Veterans Way, Suite 500, Orlando, FL, United States, 32827 |
Name | Role | Address |
---|---|---|
PAUL COLE | DOS Process Agent | 13495 Veterans Way, Suite 500, Orlando, FL, United States, 32827 |
Name | Role | Address |
---|---|---|
JOHN DAVID BARKER | Chief Executive Officer | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, United States, 32827 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 13495 VETERANS WAY, SUITE 500, ORLANDO, FL, 32827, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-01-26 | Address | 12124 HIGH TECH AVE, STE 200, ORLANDO, FL, 32817, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2024-01-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002627 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220104001036 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106060952 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180118000696 | 2018-01-18 | APPLICATION OF AUTHORITY | 2018-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343724274 | 0214700 | 2019-01-18 | 45 RASON RD, INWOOD, NY, 11096 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1417311 |
Safety | Yes |
Type | Complaint |
Activity Nr | 1417228 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2019-01-17 |
Case Closed | 2019-08-13 |
Related Activity
Type | Complaint |
Activity Nr | 1417635 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-09-04 |
Emphasis | N: AMPUTATE |
Case Closed | 2019-04-01 |
Related Activity
Type | Referral |
Activity Nr | 1378362 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040040 A |
Issuance Date | 2018-12-21 |
Abatement Due Date | 2019-01-02 |
Current Penalty | 1848.0 |
Initial Penalty | 1848.0 |
Final Order | 2019-01-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. On or about Sept. 4, 2018: Job site at John F. Kennedy International Airport, Terminal 1 Hard Stand, Jamaica NY, 11430 CSHO requested copies of OSHA 300 Logs on Sept. 11, 2018, OSHA 300 Logs were not provided to CSHO. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205932 | Other Labor Litigation | 2022-10-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CURTIS |
Role | Plaintiff |
Name | DNATA AVIATION USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-21 |
Termination Date | 2018-08-17 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | AMEN |
Role | Plaintiff |
Name | DNATA AVIATION USA, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State