Search icon

U S AIR, INC.

Company Details

Name: U S AIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1948 (77 years ago)
Date of dissolution: 31 Mar 1983
Entity Number: 68136
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1953-03-11 1979-07-26 Name ALLEGHENY AIRLINES, INC.
1948-11-01 1953-03-11 Name ALL AMERICAN AIRWAYS, INC.
1948-08-26 1948-11-01 Name ALL AMERICAN AVIATION, INC.
1948-08-26 1966-07-13 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A965759-2 1983-03-31 CERTIFICATE OF TERMINATION 1983-03-31
Z025863-3 1981-01-26 ASSUMED NAME CORP INITIAL FILING 1981-01-26
A593921-4 1979-07-26 CERTIFICATE OF AMENDMENT 1979-07-26
981077-8 1972-04-12 CERTIFICATE OF MERGER 1972-04-12
568686-3 1966-07-13 CERTIFICATE OF AMENDMENT 1966-07-13
F933-40 1953-03-11 CERTIFICATE OF AMENDMENT 1953-03-11
F832-14 1948-11-01 CERTIFICATE OF AMENDMENT 1948-11-01
F828-11 1948-08-26 APPLICATION OF AUTHORITY 1948-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108658287 0215600 1992-12-14 LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-02-16
Case Closed 1993-06-02

Related Activity

Type Accident
Activity Nr 360397749
100492081 0215800 1987-12-01 ONE MONEY PLAZA, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1987-12-01

Related Activity

Type Complaint
Activity Nr 71220313
Safety Yes
17674151 0215600 1987-07-28 LAGUARDIA AIRPORT, TERMINAL BLDG., LOWER GATE 20A, FLUSHING, NY, 11371
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-30
Case Closed 1987-11-25

Related Activity

Type Complaint
Activity Nr 71686141
Health Yes
100178409 0215800 1986-11-14 ONE MONEY PLAZA, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-14
Case Closed 1986-11-14

Related Activity

Type Complaint
Activity Nr 71685135
Safety Yes
10855278 0213600 1980-01-22 GENESEE ST GREATER BUFFALO INT, Buffalo, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-03-05

Related Activity

Type Complaint
Activity Nr 320206576

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-02-07
Abatement Due Date 1980-03-03
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State