Search icon

OLD DOMINION FREIGHT LINE, INC.

Company Details

Name: OLD DOMINION FREIGHT LINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728483
ZIP code: 27360
County: New York
Place of Formation: Virginia
Address: 500 OLD DOMINION WAY, THOMASVILLE, NC, United States, 27360

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 500 OLD DOMINION WAY, THOMASVILLE, NC, United States, 27360

Chief Executive Officer

Name Role Address
GREG GANTT Chief Executive Officer 500 OLD DOMINION WAY, THOMASVILLE, NC, United States, 27360

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-05 2025-05-02 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-02 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000491 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230505003822 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210503060376 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060181 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-20690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-11
Type:
Planned
Address:
24 BROWN ROAD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-10
Type:
Complaint
Address:
1480 MILITARY ROAD, TONAWANDA, NY, 14217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-29
Type:
Planned
Address:
110 E JEFRYN BLVD., DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-10-29
Type:
Planned
Address:
110 E JEFRYN BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-02
Type:
Unprog Rel
Address:
500 GARDNER AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-02-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KRUZINSKI
Party Role:
Plaintiff
Party Name:
OLD DOMINION FREIGHT LINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
OLD DOMINION FREIGHT LINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ROWE,
Party Role:
Plaintiff
Party Name:
OLD DOMINION FREIGHT LINE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State