Search icon

NEW PENN MOTOR EXPRESS, INC.

Company Details

Name: NEW PENN MOTOR EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1987 (38 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 1154943
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Principal Address: 10990 ROE AVE, MS A515, OVERLAND PARK, KS, United States, 66211
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
DONALD FOUST Chief Executive Officer 10990 ROE AVE, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2007-04-11 2015-03-06 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
2005-06-03 2013-04-08 Address 10990 ROE AVE / MS A515, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Principal Executive Office)
2005-06-03 2007-04-11 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
2005-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-12 2005-06-03 Address 625 SOUTH FIFTH AVE, LEBANON, PA, 17042, USA (Type of address: Chief Executive Officer)
1993-06-22 1999-03-12 Address 625 SOUTH FIFTH AVENUE, LEBANON, PA, 17042, USA (Type of address: Chief Executive Officer)
1993-06-22 2005-06-03 Address 625 SOUTH FIFTH AVENUE, LEBANON, PA, 17042, USA (Type of address: Principal Executive Office)
1987-03-20 2005-03-07 Address 11 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1987-03-20 2005-03-07 Address 210 WALNUT ST, P.O. BOX 11963, HARRISBURG, PA, 17108, 1963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160812000630 2016-08-12 CERTIFICATE OF TERMINATION 2016-08-12
150306006050 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130408002403 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110502003091 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090408002568 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070411002562 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050603002147 2005-06-03 BIENNIAL STATEMENT 2005-03-01
050307000332 2005-03-07 CERTIFICATE OF CHANGE 2005-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342565728 0215600 2017-08-21 58-60 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-02-07
Case Closed 2018-04-03

Related Activity

Type Complaint
Activity Nr 1254651
Safety Yes
Type Inspection
Activity Nr 1256544
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-02-15
Current Penalty 5500.0
Initial Penalty 9239.0
Final Order 2018-03-01
Nr Instances 1
Nr Exposed 121
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: A.) On or about August 21, 2017 at 58-60 Page Place, Maspeth, NY 11378 (Door #36) An emergency exit door was observed blocked and obstructed by garbage and debris preventing safe and prompt employee egress from the building in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2018-02-15
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-01
Nr Instances 2
Nr Exposed 121
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: A.) On or about August 21, 2017 at 58-60 Page Place, Maspeth, NY 11378 (Warehouse) Emergency exit signs throughout the building were observed not illuminated. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
342565447 0215600 2017-08-21 58-60 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-08-21
Emphasis L: FALL
Case Closed 2018-02-02

Related Activity

Type Inspection
Activity Nr 1256572
Safety Yes
340011519 0213100 2014-10-16 10 EAST INDUSTRIAL PARKWAY, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-11-17
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-12-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 A06
Issuance Date 2014-11-17
Abatement Due Date 2014-12-12
Current Penalty 5200.0
Initial Penalty 8000.0
Final Order 2014-12-10
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition: a) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck #9356, Nissan 40 Enduro serial number D236946, which was in need of a readable LPG and Specification Plate. b) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Toyota #9546 serial number 7FGCU20, which was in need of a readable safety warning sticker. c) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Nissan 40 Optimum # 9412, which was in need of a readable manufacturer's specification placard and safety warning sticker. d) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Nissan 40 Optimum # 9509, which was in need of a readable manufacturer's specification placard and safety warning sticker. e) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Nissan 40 Optimum # 9514, which was in need of a readable manufacturer's specification placard and safety warning sticker. f) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Nissan 40 Optimum # 9471, which was in need of a readable manufacturer's specification placard and safety warning sticker. g) On or about October 16, 2014 at 10 East Industrial Park Road, Troy, NY 12180 the employer was utilizing a powered industrial truck, Nissan 40 Optimum # 9511, which was in need of a readable manufacturer's specification placard and safety warning sticker. The New Penn Motor Express, Inc. was previously cited for a violation of this occupational safety and health standard which was contained in OSHA inspection number 314921248, citation number 1, item number 1a and was affirmed as a final order on May 2, 2012 with respect to a workplace located at 2110 Plainfield Pike, Cranston Rhode Island 02910.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-11-17
Abatement Due Date 2014-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-10
Nr Instances 1
Nr Exposed 37
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the safety data sheet, including the order of information and how employees could obtain and use the appropriate hazard information: a) On or about October 16, 2014 at 10 East Industrial Parkway, Troy, NY 12180 the employer's hazard communication program had not been updated to include training on the revised hazardous communication standard (HCS 2012) and the new format and types of information on each section of the safety data sheets (SDSs). Employees handle various chemicals in the freight and need education on SDS in the case of a chemical spill.
339759490 0215600 2014-05-01 58-60 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2014-06-04
Abatement Due Date 2014-06-16
Current Penalty 2430.0
Initial Penalty 2430.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: A) On or about Thursday May 1, 2014 at 58-60 Page Place, Maspeth NY 11378 Employees that are required to change out propane tanks on powered industrial forklifts were not provided eye protection exposing employees to liquid chemical hazards. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-06-04
Abatement Due Date 2014-06-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-06-24
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: A) On or about Thursday May 1, 2014 at location 58-60 Page Place, Maspeth NY 11378 Employees that use respirators on a voluntary basis were not provided with Appendix D. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
335354783 0213600 2012-07-27 6640 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-27
Emphasis N: SSTARG11
Case Closed 2015-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-08-17
Abatement Due Date 2012-08-31
Current Penalty 0.0
Initial Penalty 2380.0
Contest Date 2012-09-10
Final Order 2013-03-04
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body shall be provided within the work area for immediate emergency use. [63 FR 33450, June 18, 1998] a) On or about 7/27/12 in the warehouse area, employer did not have a eyewash station for employees who are exposed to corrosive material while loading and unloading trailer. Abatement Certification Required:
307612069 0215600 2008-09-19 58-60 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-19
Emphasis N: SSTARG07
Case Closed 2009-01-07

Related Activity

Type Inspection
Activity Nr 307612077

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2008-11-26
Abatement Due Date 2008-12-31
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-31
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2008-11-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 1
Gravity 01
307612077 0215600 2008-09-19 58-60 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-26
Emphasis N: SSTARG07
Case Closed 2009-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-31
Nr Instances 1
Nr Exposed 5
Gravity 01
312226988 0213600 2008-05-30 6640 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-06-06
Case Closed 2008-09-09

Related Activity

Type Complaint
Activity Nr 206232910
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 F01
Issuance Date 2008-07-16
Abatement Due Date 2008-08-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2008-07-16
Abatement Due Date 2008-08-18
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2008-07-16
Abatement Due Date 2008-08-18
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310520424 0213100 2007-04-27 10 EAST INDUSTRIAL PARKWAY, TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-05-03
Emphasis N: SSTARG06
Case Closed 2007-05-03
309207140 0213100 2006-06-14 10 EAST INDUSTRIAL PARKWAY, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-14
Emphasis N: SSTARG05
Case Closed 2006-06-19
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-07-07
Emphasis N: SSINTARG
Case Closed 2001-06-11

Related Activity

Type Inspection
Activity Nr 300600996

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 2000-09-21
Abatement Due Date 2000-11-08
Nr Instances 1
Nr Exposed 160
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-24
Emphasis N: SSINTARG
Case Closed 1999-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700507 Motor Vehicle Personal Injury 2007-01-23 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 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-23
Termination Date 2007-04-11
Date Issue Joined 2007-02-01
Section 1332
Sub Section MV
Status Terminated

Parties

Name REID
Role Plaintiff
Name NEW PENN MOTOR EXPRESS, INC.
Role Defendant
1301115 Interstate Commerce 2013-09-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 25000
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 2013-09-09
Termination Date 2014-10-20
Date Issue Joined 2013-10-31
Pretrial Conference Date 2013-11-06
Section 0081
Status Terminated

Parties

Name HARTCHROM, INC.
Role Plaintiff
Name NEW PENN MOTOR EXPRESS, INC.
Role Defendant
0700507 Motor Vehicle Personal Injury 2007-04-20 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
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 2007-04-20
Termination Date 2009-12-10
Date Issue Joined 2007-04-20
Pretrial Conference Date 2007-11-16
Section 1332
Sub Section MV
Status Terminated

Parties

Name REID
Role Plaintiff
Name NEW PENN MOTOR EXPRESS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State