Search icon

NATIONAL FREIGHT, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SIDNEY BROWN Chief Executive Officer 2 COOPER STREET, CAMDEN, NJ, United States, 08102

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305787715 0213100 2003-04-03 1 WEST YARD RD, FEURA BUSH, NY, 12067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-03
Emphasis N: SSTARG02
Case Closed 2003-04-09
305787749 0213100 2003-04-03 1 WEST YARD RD, FEURA BUSH, NY, 12067
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-04-03
Emphasis N: SSTARG02
Case Closed 2003-04-09
300524808 0213100 1996-12-16 7-9 ORR AVE., NEWBURGH, NY, 12550
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-06-10
Case Closed 1997-07-17

Related Activity

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