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
2023-05-05 2023-05-05 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-05 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Service of Process)
2019-05-01 2023-05-05 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-04-27 2019-05-01 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
2003-07-03 2010-04-27 Address 500 OLD DOMINION WAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-20689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170504006448 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150506006165 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130521006350 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110527002006 2011-05-27 BIENNIAL STATEMENT 2011-05-01
100427002208 2010-04-27 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756892 0213100 2010-02-11 24 BROWN ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-11
Emphasis N: SSTARG09, S: POWERED IND VEHICLE
Case Closed 2010-03-02
309639169 0213600 2006-01-10 1480 MILITARY ROAD, TONAWANDA, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-01-17
Case Closed 2006-02-08

Related Activity

Type Complaint
Activity Nr 204900310
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2006-01-20
Abatement Due Date 2006-01-25
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
307629402 0214700 2004-10-29 110 E JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-10-29
Emphasis L: ERGOINIT1, N: SSTARG03, S: ERGONOMICS
Case Closed 2004-11-15
307629485 0214700 2004-10-29 110 E JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-29
Emphasis N: SSTARG03
Case Closed 2004-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2004-11-10
Abatement Due Date 2004-12-30
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 7
Nr Exposed 19
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2004-11-10
Abatement Due Date 2004-11-23
Nr Instances 2
Nr Exposed 71
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 IIA
Issuance Date 2004-11-10
Abatement Due Date 2004-12-30
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2004-11-10
Abatement Due Date 2004-11-17
Nr Instances 1
Nr Exposed 19
Gravity 01
308026277 0215000 2004-09-02 500 GARDNER AVENUE, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-11-19
Case Closed 2005-05-13

Related Activity

Type Accident
Activity Nr 102351939

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2004-11-22
Abatement Due Date 2004-11-25
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 2004-12-10
Final Order 2005-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
304458656 0213100 2001-04-09 24 BROWN ROAD, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-09
Case Closed 2001-10-05

Related Activity

Type Referral
Activity Nr 200743573
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L03 IL
Issuance Date 2001-05-24
Abatement Due Date 2001-06-11
Initial Penalty 4500.0
Contest Date 2001-06-20
Final Order 2001-09-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Emphasis X

Date of last update: 15 Mar 2025

Sources: New York Secretary of State