Search icon

NEW PENN MOTOR EXPRESS, INC.

Company claim

Is this your business?

Get access!

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)

Filings

Filing Number Date Filed Type Effective Date
SR-15938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15937 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-21
Type:
Unprog Rel
Address:
58-60 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-08-21
Type:
Complaint
Address:
58-60 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-16
Type:
Planned
Address:
10 EAST INDUSTRIAL PARKWAY, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-01
Type:
Planned
Address:
58-60 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-27
Type:
Planned
Address:
6640 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEW PENN MOTOR EXPRESS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

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

Court Case Summary

Filing Date:
2007-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State