Name: | NATIONAL FREIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1961 (64 years ago) |
Entity Number: | 137456 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 2 COOPER STREET, CAMDEN, NJ, United States, 08102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SIDNEY BROWN | Chief Executive Officer | 2 COOPER STREET, CAMDEN, NJ, United States, 08102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 2 COOPER STREET, CAMDEN, NJ, 08102, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 1515 BURNT MILL ROAD, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2021-04-23 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-01 | 2017-05-11 | Address | 1515 BURNT MILL ROAD, CHERRY HILL, NJ, 08003, USA (Type of address: Principal Executive Office) |
2015-04-01 | 2023-04-24 | Address | 1515 BURNT MILL ROAD, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2012-10-03 | 2021-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-03 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-04-24 | 2015-04-01 | Address | 71 WEST PARK AVENUE, VINELAND, NJ, 08360, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000025 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210423060196 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190411060548 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170511002023 | 2017-05-11 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170406006060 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006216 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130412006018 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
121003000932 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
110714002607 | 2011-07-14 | BIENNIAL STATEMENT | 2011-04-01 |
090408003082 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305787715 | 0213100 | 2003-04-03 | 1 WEST YARD RD, FEURA BUSH, NY, 12067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305787749 | 0213100 | 2003-04-03 | 1 WEST YARD RD, FEURA BUSH, NY, 12067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300524808 | 0213100 | 1996-12-16 | 7-9 ORR AVE., NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100740042 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100177 C01 I |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Current Penalty | 5250.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100177 C01 II |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100177 C02 |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100177 D04 |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Current Penalty | 5250.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100177 G |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Current Penalty | 5250.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100177 G06 |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100177 G07 |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Citation ID | 01003D |
Citaton Type | Serious |
Standard Cited | 19100177 G08 |
Issuance Date | 1997-06-10 |
Abatement Due Date | 1997-06-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State