Search icon

AERONAUTICAL RADIO, INC.

Company Details

Name: AERONAUTICAL RADIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1984 (41 years ago)
Entity Number: 902558
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 255 1 RIVA ROAD, ANNAPOLIS, MD, United States, 21401
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JENNIFER SCHOPFER Chief Executive Officer 2551 RIVA ROAD, ANNAPOLIS, MD, United States, 21401

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 2551 RIVA ROAD, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-21 2024-03-16 Address 2551 RIVA ROAD, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2014-03-20 2018-03-21 Address 400 COLLINS RD NE, CEDAR RAPIDS, IA, 52498, USA (Type of address: Chief Executive Officer)
2008-03-21 2014-03-20 Address 2551 RIVA RD, ANAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2004-03-25 2008-03-21 Address 1625 JOHN ROSS LANE, CROWNSVILLE, MD, 21032, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-17 2004-03-25 Address 625 SEAN DRIVE, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240316000155 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220317001710 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200316060520 2020-03-16 BIENNIAL STATEMENT 2020-03-01
SR-12917 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180321006081 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160308006084 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140320006005 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120314002714 2012-03-14 BIENNIAL STATEMENT 2012-03-01
100607002792 2010-06-07 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109897587 0215600 1989-11-08 PAA CARGO BLDG. #67, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-22
Case Closed 1990-05-18

Related Activity

Type Complaint
Activity Nr 72751209
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-27
Abatement Due Date 1990-04-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-12-27
Abatement Due Date 1990-04-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-27
Abatement Due Date 1990-04-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-12-27
Abatement Due Date 1990-04-07
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-12-27
Abatement Due Date 1990-04-07
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-12-27
Abatement Due Date 1990-04-07
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-12-27
Abatement Due Date 1990-04-07
Nr Instances 1
Nr Exposed 7
Gravity 04
11497757 0214700 1979-09-25 613 JOHNSON AVENUE, Bohemia, NY, 11716
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-09-25
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345143
11891181 0215600 1979-01-24 RM 135 HANGAR 10 J F K AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-24
Case Closed 1979-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-29
Abatement Due Date 1979-01-24
Nr Instances 1
11535374 0214700 1979-01-03 613 JOHNSON AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-01-05
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 6

Date of last update: 28 Feb 2025

Sources: New York Secretary of State