Search icon

RYDER SYSTEMS, INC.

Company Details

Name: RYDER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 14 Mar 1996
Entity Number: 1317466
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
THOMAS J. RYDER Chief Executive Officer 144 LENOX ROAD, NORTH BABYLON, NY, United States, 11704

History

Start date End date Type Value
2022-12-13 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-18 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-18 1994-01-12 Address 144 LENOX ROAD, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960314000178 1996-03-14 CERTIFICATE OF DISSOLUTION 1996-03-14
940112002613 1994-01-12 BIENNIAL STATEMENT 1994-01-01
B730273-3 1989-01-18 CERTIFICATE OF INCORPORATION 1989-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348017559 0216000 2025-01-31 687 EAST 137TH STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2025-01-31

Related Activity

Type Complaint
Activity Nr 2256755
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303402 Motor Vehicle Personal Injury 2003-07-09 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-07-09
Termination Date 2007-07-16
Date Issue Joined 2005-04-28
Section 1441
Sub Section TM
Status Terminated

Parties

Name HEINEMAN
Role Plaintiff
Name RYDER SYSTEMS, INC.
Role Defendant
9604646 Other Labor Litigation 1996-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1996-09-20
Termination Date 1999-06-14
Date Issue Joined 1997-09-19
Section 0621

Parties

Name PARSELL
Role Plaintiff
Name RYDER SYSTEMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State