Search icon

US AIRWAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US AIRWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (42 years ago)
Date of dissolution: 01 Mar 2016
Entity Number: 814741
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTN: LEGAL AFFAIRS, 111 W RIO SALADO PKWY, TEMPE, AZ, United States, 85281
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT D. ISOM Chief Executive Officer 111 W RIO SALADO PKWY, TEMPE, AZ, United States, 85281

History

Start date End date Type Value
2007-01-08 2015-01-05 Address 111 W RIO SALADO PKWY, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer)
2005-02-18 2007-01-08 Address 2345 CRYSTAL DR, ARLINGTON, VA, 22227, USA (Type of address: Chief Executive Officer)
2003-02-12 2007-01-08 Address ATTN: TAX DEPT, 2345 CRYSTAL DR, ARLINGTON, VA, 22227, USA (Type of address: Principal Executive Office)
2003-02-12 2005-02-18 Address 2345 CRYSTAL DRIVE, ARLINGTON, VA, 22227, USA (Type of address: Chief Executive Officer)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-12049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160301000210 2016-03-01 CERTIFICATE OF TERMINATION 2016-03-01
150105008071 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006274 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2115666 LATE CREDITED 2015-06-28 100 Scale Late Fee
2096118 SCALE02 INVOICED 2015-06-03 320 SCALE TO 661 LBS
351891 LATE INVOICED 2013-08-07 100 Scale Late Fee
351892 CNV_SI INVOICED 2013-07-11 280 SI - Certificate of Inspection fee (scales)
327827 LATE INVOICED 2011-10-25 100 Scale Late Fee
327826 CNV_SI INVOICED 2011-09-22 1600 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-04
Type:
Planned
Address:
GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-08
Type:
Planned
Address:
HANCOCK INTERNATIONAL AIRPORT, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-26
Type:
Planned
Address:
GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-21
Type:
Unprog Rel
Address:
1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-14
Type:
Unprog Rel
Address:
1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
IFTIGER
Party Role:
Plaintiff
Party Name:
US AIRWAYS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GUAZZONI
Party Role:
Plaintiff
Party Name:
US AIRWAYS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US AIRWAYS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State