Search icon

TRANS INTERNATIONAL AIRLINES, INC.

Company Details

Name: TRANS INTERNATIONAL AIRLINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 602571
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1980-01-16 1986-01-21 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-01-16 1986-01-21 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1228902 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B312411-2 1986-01-21 CERTIFICATE OF AMENDMENT 1986-01-21
A636179-5 1980-01-16 APPLICATION OF AUTHORITY 1980-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901287 0215600 1978-11-28 HANGAR #2 JFK INTERNATIONAL AI, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1978-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-11-30
Abatement Due Date 1978-12-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-11-30
Abatement Due Date 1978-12-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-11-30
Abatement Due Date 1978-12-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-11-30
Abatement Due Date 1978-12-06
Nr Instances 1
11920626 0215600 1976-12-28 HANGAR 2 JFK INTERNATIONAL AIR, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-28
Case Closed 1977-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-01-06
Abatement Due Date 1977-01-09
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-06
Abatement Due Date 1977-01-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-06
Abatement Due Date 1977-01-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-01-06
Abatement Due Date 1977-01-25
Nr Instances 1
11830643 0215600 1974-12-23 HANGAR NO 2 JFK INTERNATIONAL, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-26
Abatement Due Date 1975-01-10
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-26
Abatement Due Date 1975-01-10
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-26
Abatement Due Date 1974-12-30
Nr Instances 1
11830650 0215600 1974-12-23 BUILDING 54 JFK INTERNATIONAL, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-10
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1974-12-27
Abatement Due Date 1975-01-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-27
Abatement Due Date 1975-01-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State