Search icon

GLOBAL AIR CHARTERS INC.

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL AIR CHARTERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2005
Business ALEI: 0811258
Annual report due: 16 Feb 2026
Mailing address: 515 Eaton Street, Suite 603C, St Paul, MN, United States, 55107
Business address: 515 Eaton Street, Suite 603C, St Paul, MN, 55107, United States
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: toddv@svl.com
E-Mail: sterling.lock@gac.aero

Industry & Business Activity

NAICS

481211 Nonscheduled Chartered Passenger Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation of passengers or passengers and cargo with no regular routes and regular schedules. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL AIR CHARTERS INC., MINNESOTA 1c99dfe1-4dda-e511-8166-00155d01c56d MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SM89PVU53DJ7 2024-10-10 2920 CENTRE POINTE DR, SAINT PAUL, MN, 55113, 1182, USA 515 EATON ST STE 603C, SAINT PAUL, MN, 55107, 2495, USA

Business Information

URL https://www.globalaircharters.com/
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-10-26
Initial Registration Date 2020-09-14
Entity Start Date 2004-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 481211, 481212, 481219, 488190, 561599
Product and Service Codes V121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL RODSJO
Role DIRECTOR OF OPERATIONS
Address 515 EATON STREET, SUITE 603C, ST. PAUL, MN, 55107, USA
Government Business
Title PRIMARY POC
Name ESPEN RODSJO
Address 2642 TYPHA CT UNIT 18, BOZEMAN, MT, 59718, USA
Title ALTERNATE POC
Name GEORGE H HOTALING
Address 515 EATON STREET, SUITE 603C, SAINT PAUL, MN, 55107, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL AIR CHARTERS, INC. 401(K) PLAN 2012 202691322 2013-10-01 GLOBAL AIR CHARTERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 481000
Sponsor’s telephone number 2033753500
Plan sponsor’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing SUSAN RODSJO
Valid signature Filed with authorized/valid electronic signature
GLOBAL AIR CHARTERS, INC. 401(K) PLAN 2011 202691322 2012-10-12 GLOBAL AIR CHARTERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 481000
Sponsor’s telephone number 2033753500
Plan sponsor’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 202691322
Plan administrator’s name GLOBAL AIR CHARTERS, INC.
Plan administrator’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615
Administrator’s telephone number 2033753500

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOHN KJEKSTAD
Valid signature Filed with authorized/valid electronic signature
GLOBAL AIR CHARTERS, INC. 401(K) PLAN 2010 202691322 2011-10-07 GLOBAL AIR CHARTERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 481000
Sponsor’s telephone number 2033753500
Plan sponsor’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 202691322
Plan administrator’s name GLOBAL AIR CHARTERS, INC.
Plan administrator’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615
Administrator’s telephone number 2033753500

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing CHRISTOPHER KESSLER
Valid signature Filed with authorized/valid electronic signature
GLOBAL AIR CHARTERS, INC. 401(K) PLAN 2009 202691322 2010-10-05 GLOBAL AIR CHARTERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 481000
Sponsor’s telephone number 2033753500
Plan sponsor’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 202691322
Plan administrator’s name GLOBAL AIR CHARTERS, INC.
Plan administrator’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615
Administrator’s telephone number 2033753500

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing CHRISTOPHER KESSLER
Valid signature Filed with authorized/valid electronic signature
GLOBAL AIR CHARTERS, INC. 401(K) PLAN 2009 202691322 2010-10-01 GLOBAL AIR CHARTERS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 481000
Sponsor’s telephone number 2033753500
Plan sponsor’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615

Plan administrator’s name and address

Administrator’s EIN 202691322
Plan administrator’s name GLOBAL AIR CHARTERS, INC.
Plan administrator’s address 325 MAIN STREET, HANGER 2, STRATFORD, CT, 06615
Administrator’s telephone number 2033753500

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing CHRISTOPHER KESSLER
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Michael Vanacore-Netz Officer 515 Eaton Street, Suite 603C, Suite 603C, St Paul, MN, 55107, United States 515 Eaton Street, St Paul, MN, 55107, United States
Sterling Lock Officer 515 Eaton Street, Suite 603C, Suite 603C, St Paul, MN, 55107, United States 515 Eaton Street, St Paul, MN, 55107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968661 2025-02-05 - Annual Report Annual Report -
BF-0013275711 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012139757 2024-11-14 - Annual Report Annual Report -
BF-0012765734 2024-09-12 2024-09-12 Change of Agent Agent Change -
BF-0011163423 2023-02-11 - Annual Report Annual Report -
BF-0010216785 2022-02-07 - Annual Report Annual Report 2022
0007129290 2021-02-05 - Annual Report Annual Report 2021
0006736937 2020-01-30 - Annual Report Annual Report 2020
0006736130 2020-01-29 2020-01-29 Change of Agent Agent Change -
0006354200 2019-02-01 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005135340 Active OFS 2023-04-20 2026-04-19 AMENDMENT

Parties

Name GLOBAL AIR CHARTERS INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
0005121123 Active OFS 2023-02-20 2028-02-20 ORIG FIN STMT

Parties

Name GLOBAL AIR CHARTERS INC.
Role Debtor
Name BELL BANK
Role Secured Party
0003409555 Active OFS 2020-10-29 2026-04-19 AMENDMENT

Parties

Name GLOBAL AIR CHARTERS INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
0003114611 Active OFS 2016-04-19 2026-04-19 ORIG FIN STMT

Parties

Name GLOBAL AIR CHARTERS INC.
Role Debtor
Name US BANK NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information