Search icon

FEDERAL EXPRESS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL EXPRESS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Sep 1990 (35 years ago)
Date of dissolution: 07 Sep 1990
Entity Number: 1473352
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 718-240-2431

Licenses

Number Status Type Date End date
1144312-DCA Inactive Business 2004-02-28 2020-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666257 CL VIO INVOICED 2023-07-03 150 CL - Consumer Law Violation
2958909 RENEWAL INVOICED 2019-01-08 60 Scale Dealer Repairer License Renewal Fee
2759375 RENEWAL INVOICED 2018-03-14 60 Scale Dealer Repairer License Renewal Fee
2585554 LICENSEDOC0 INVOICED 2017-04-05 0 License Document Replacement, Lost in Mail
2564218 RENEWAL INVOICED 2017-02-28 60 Scale Dealer Repairer License Renewal Fee
2290268 RENEWAL INVOICED 2016-03-02 60 Scale Dealer Repairer License Renewal Fee
1995471 WEIGHT-45 INVOICED 2015-02-24 70 WEIGHT KIT TYPE 1
1980473 RENEWAL INVOICED 2015-02-11 60 Scale Dealer Repairer License Renewal Fee
1630811 WEIGHT-45 INVOICED 2014-03-24 70 WEIGHT KIT TYPE 1
1594782 RENEWAL INVOICED 2014-02-19 60 Scale Dealer Repairer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-03 Hearing Decision Business refuses to accept payment in cash from consumers. 1 No data No data No data
2023-06-28 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-08
Type:
Planned
Address:
40 KELLY RD AGFS RAMP, LATHAM, NY 12110, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-23
Type:
Planned
Address:
560 W. 42ND ST, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-27
Type:
Planned
Address:
1195 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-23
Type:
Planned
Address:
51 20TH ST., BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-01
Type:
Planned
Address:
560 W 42ND ST, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-03-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROMERO
Party Role:
Plaintiff
Party Name:
FEDERAL EXPRESS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
FEDERAL EXPRESS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MACCI
Party Role:
Plaintiff
Party Name:
FEDERAL EXPRESS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State