Search icon

EXEL INC.

Company Details

Name: EXEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1991 (33 years ago)
Entity Number: 1598116
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 360 WESTAR BOULEVARD, WESTERVILLE, OH, United States, 43082
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
SCOTT SUREDDIN* Chief Executive Officer 360 WESTAR BOULEVARD, WESTERVILLE, OH, United States, 43082

DOS Process Agent

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

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-04 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-04 2024-08-01 Address 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-01 2023-12-04 Address 360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-01 2019-10-01 Address 570 POLARIS PARKWAY, WESTERVILLE, OH, 43082, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801034822 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
231204000266 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201002959 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060706 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191001002059 2019-10-01 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
SR-19432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006788 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201006732 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006385 2013-12-02 BIENNIAL STATEMENT 2013-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339554289 0213100 2014-01-17 161 ENTERPRISE RD, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-17
Case Closed 2014-01-21

Related Activity

Type Complaint
Activity Nr 868190
Health Yes
310517404 0213100 2006-12-11 161 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-11
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2007-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-12-20
Abatement Due Date 2007-01-09
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2006-12-20
Abatement Due Date 2007-01-09
Nr Instances 1
Nr Exposed 314
Gravity 01
309200301 0213100 2005-07-27 4 STANLEY CIRCLE, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-27
Emphasis N: SSTARG04
Case Closed 2005-07-28
309200319 0213100 2005-07-27 4 STANLEY CIRCLE, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-07-27
Emphasis N: SSTARG04
Case Closed 2005-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State