Search icon

US AIRWAYS, INC.

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: Service of Process)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-02-18 2003-02-12 Address 2345 CRYSTAL DR, ATTN TAX DEPT, ARLINGTON, VA, 22227, USA (Type of address: Principal Executive Office)
1997-03-07 2003-02-12 Address 2345 CRYSTAL DRIVE, ARLINGTON, VA, 22227, USA (Type of address: Chief Executive Officer)
1997-03-07 1999-02-18 Address 2345 CRYSTAL DRIVE, ATTN: TAX DEPT., ARLINGTON, VA, 22227, USA (Type of address: Principal Executive Office)
1993-05-12 1997-03-07 Address 2345 CRYSTAL DRIVE, ARLINGTON, VA, 22227, USA (Type of address: Principal Executive Office)

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
110307002548 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090116002724 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070108002396 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050218002681 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030212002710 2003-02-12 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-02 No data 1 MAIN TERMINAL, Queens, FLUSHING, NY, 11371 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
314952482 0213600 2010-10-04 GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-08
Emphasis N: SSTARG09
Case Closed 2010-11-08
310754783 0215800 2008-04-08 HANCOCK INTERNATIONAL AIRPORT, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-08
Emphasis N: SSTARG07
Case Closed 2008-04-09
310858659 0213600 2007-02-26 GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-03
Emphasis N: SSTARG06
Case Closed 2007-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-04-06
Abatement Due Date 2007-04-19
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2007-05-02
Final Order 2007-10-01
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2007-04-06
Abatement Due Date 2007-05-09
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2007-05-02
Final Order 2007-10-01
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2007-04-06
Abatement Due Date 2007-04-16
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-05-02
Final Order 2007-10-01
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2007-04-06
Abatement Due Date 2007-04-19
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2007-05-02
Final Order 2007-10-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2007-04-06
Abatement Due Date 2007-04-16
Final Order 2007-10-01
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2007-04-06
Abatement Due Date 2007-04-16
Final Order 2007-10-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-04-06
Abatement Due Date 2007-05-09
Contest Date 2007-05-02
Final Order 2007-10-01
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2007-04-06
Abatement Due Date 2007-05-09
Final Order 2007-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
310280151 0213600 2006-08-21 1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-10-04
Case Closed 2006-10-04

Related Activity

Type Complaint
Activity Nr 204902787
Safety Yes
310024971 0213600 2006-06-14 1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-22
Case Closed 2006-06-22

Related Activity

Type Complaint
Activity Nr 204901961
Safety Yes
304588965 0215800 2002-01-17 HANCOCK INTERNATIONAL AIRPORT, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Emphasis N: SSTARG01
Case Closed 2002-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C05 IIC2
Issuance Date 2002-06-06
Abatement Due Date 2002-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2002-06-06
Abatement Due Date 2002-07-09
Nr Instances 1
Nr Exposed 2
Gravity 01
304590649 0215800 2002-01-17 HANCOCK INTERNATIONAL AIRPORT, SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-05-01
Emphasis N: SSTARG01
Case Closed 2002-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2002-06-06
Abatement Due Date 2002-08-09
Nr Instances 1
Nr Exposed 2
Gravity 01
303528244 0215600 2000-11-16 JFK INTERNATIONAL AIRPORT, BLDG 84, JAMAICA, NY, 11430
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-01-18
303528293 0215600 2000-11-15 P.O. BOX 710616, FLUSHING, NY, 11371
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2010-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Gravity 00
106884042 0213600 1990-09-06 GREATER BUFFALO INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-07
Case Closed 1991-03-19

Related Activity

Type Complaint
Activity Nr 72879869
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 1991-01-10
Abatement Due Date 1991-02-15
Current Penalty 340.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-01-10
Abatement Due Date 1991-02-15
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 50
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-01-10
Abatement Due Date 1991-02-15
Nr Instances 2
Nr Exposed 50
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-01-10
Abatement Due Date 1991-01-23
Nr Instances 2
Nr Exposed 100
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703588 Airplane Personal Injury 1997-05-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1050
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-16
Termination Date 1997-06-16
Date Issue Joined 1997-06-03
Section 1441

Parties

Name GRAHAM,
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0202296 Other Personal Injury 2002-04-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-04-17
Termination Date 2002-08-22
Section 1332
Sub Section PI
Status Terminated

Parties

Name SANDERSON
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1602000 Airplane Personal Injury 2016-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-17
Termination Date 2017-07-13
Date Issue Joined 2016-05-17
Pretrial Conference Date 2016-06-08
Section 1331
Sub Section PI
Status Terminated

Parties

Name DUNTZ
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1506666 Airplane Personal Injury 2015-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-19
Termination Date 2016-08-02
Date Issue Joined 2016-01-29
Pretrial Conference Date 2016-03-16
Section 1331
Sub Section TT
Status Terminated

Parties

Name LAMM-RYAN
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0606254 Airplane Personal Injury 2006-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-05-25
Termination Date 2006-09-12
Section 1441
Sub Section PI
Status Terminated

Parties

Name ALBANY
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1201765 Other Contract Actions 2012-04-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-04-10
Termination Date 2013-09-21
Pretrial Conference Date 2012-05-22
Section 1332
Sub Section AC
Status Terminated

Parties

Name LAMBERG
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0805227 Airplane Personal Injury 2008-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-29
Termination Date 2009-06-16
Date Issue Joined 2008-12-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name NUSSBAUM,
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
9903307 Airplane Personal Injury 1999-06-11 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-06-11
Termination Date 2000-06-07
Pretrial Conference Date 1999-10-12
Section 1332

Parties

Name VAN HOUSEN
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0007394 Airplane Personal Injury 2000-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-29
Termination Date 2001-06-08
Date Issue Joined 2000-11-14
Section 1331
Status Terminated

Parties

Name MURAKAMI
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0900555 Other Personal Injury 2009-02-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-10
Termination Date 2010-01-04
Date Issue Joined 2009-04-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name LEVITT,
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1204934 Airplane Personal Injury 2012-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-01
Termination Date 2015-09-30
Date Issue Joined 2013-02-26
Pretrial Conference Date 2013-01-31
Section 1331
Status Terminated

Parties

Name TARKINOW
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1602718 Other Contract Actions 2016-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-12
Termination Date 2016-08-15
Date Issue Joined 2016-06-14
Section 0635
Status Terminated

Parties

Name US AIRWAYS, INC.
Role Plaintiff
Name PROSPECT AIRPORT SERVICES, INC.
Role Defendant
1605403 Other Personal Injury 2016-07-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2016-07-07
Termination Date 2016-12-06
Date Issue Joined 2016-07-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name GUAZZONI
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
9912006 Airplane Personal Injury 1999-12-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-13
Termination Date 2000-08-04
Date Issue Joined 1999-12-16
Pretrial Conference Date 2000-03-06
Section 1441

Parties

Name WALSH
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1405100 Airplane Personal Injury 2014-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-27
Termination Date 2015-02-11
Date Issue Joined 2014-10-23
Section 1471
Status Terminated

Parties

Name RIZZI
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0005743 Other Contract Actions 2000-08-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-02
Termination Date 2000-12-05
Date Issue Joined 2000-08-02
Pretrial Conference Date 2000-08-28
Section 1441
Status Terminated

Parties

Name LE SENTIER PARIS
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
0104445 Other Personal Injury 2001-05-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-24
Termination Date 2001-08-21
Section 1441
Status Terminated

Parties

Name LEVENTHAL,
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
9705790 Other Civil Rights 1997-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-10-07
Termination Date 2001-10-17
Section 1331
Status Terminated

Parties

Name BRERETON
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1000106 Civil Rights Employment 2010-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-12
Termination Date 2010-09-20
Date Issue Joined 2010-03-02
Section 2000
Sub Section E
Status Terminated

Parties

Name HOLMSTROM
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant
1406011 Airplane Personal Injury 2014-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-01
Termination Date 2015-11-03
Date Issue Joined 2014-08-12
Pretrial Conference Date 2014-10-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name MISSLIN
Role Plaintiff
Name US AIRWAYS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State