Search icon

FREEHOLD CARTAGE, INC.

Company Details

Name: FREEHOLD CARTAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1985 (40 years ago)
Entity Number: 1015486
ZIP code: 10038
County: New York
Place of Formation: New Jersey
Address: 18 JOHN ST., NEW YORK, NY, United States, 10038
Principal Address: 825 HWY 33, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
SUZANNE BLANCHET-HIRST Chief Executive Officer PO BOX 5010, FREEHOLD, NJ, United States, 07728

Agent

Name Role Address
EDWARD R. REILLY & CO., INC. Agent 18 JOHN ST., NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 JOHN ST., NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-09-20 2015-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2015-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-24 2001-10-03 Address PO BOX 5010, FREEHOLD, NJ, 07728, 5010, USA (Type of address: Chief Executive Officer)
1985-07-31 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-31 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000977 2015-06-15 CERTIFICATE OF CHANGE 2015-06-15
110728002625 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090715002950 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070724002620 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050715002461 2005-07-15 BIENNIAL STATEMENT 2005-07-01
040805002029 2004-08-05 BIENNIAL STATEMENT 2003-07-01
011003002467 2001-10-03 BIENNIAL STATEMENT 2001-07-01
990920001083 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
970724002204 1997-07-24 BIENNIAL STATEMENT 1997-07-01
B252734-4 1985-07-31 APPLICATION OF AUTHORITY 1985-07-31

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229614 Office of Administrative Trials and Hearings Issued Settled 2024-07-19 2000 2024-08-09 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-214230 Office of Administrative Trials and Hearings Issued Settled 2016-10-24 6000 2016-12-07 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368491 0215800 2009-03-16 STATE FAIR BLVD., SYRACUSE, NY, 13209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2009-05-12
Case Closed 2009-06-30

Related Activity

Type Referral
Activity Nr 200887438
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2009-05-19
Abatement Due Date 2009-06-06
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2009-05-19
Abatement Due Date 2009-06-06
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 2009-05-19
Abatement Due Date 2009-06-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 IX
Issuance Date 2009-05-19
Abatement Due Date 2009-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State