Search icon

THE HERTZ CORPORATION

Company Details

Name: THE HERTZ CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Aug 1994 (31 years ago)
Date of dissolution: 17 Aug 1994
Entity Number: 1845202
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 212-486-5908

Phone +1 212-721-7547

Phone +1 212-486-5909

Phone +1 212-486-5919

Phone +1 212-486-5914

Phone +1 212-486-5912

Phone +1 212-846-5904

Phone +1 212-486-5910

Phone +1 212-986-5912

Licenses

Number Status Type Date End date
2089810-DCA Inactive Business 2019-08-21 2020-08-17
2008342-DCA Inactive Business 2014-05-19 2014-09-02
2008340-DCA Inactive Business 2014-05-19 2014-11-23
1231683-DCA Inactive Business 2006-06-28 2015-03-31
1118127-DCA Inactive Business 2002-08-19 2009-03-31
1114874-DCA Inactive Business 2002-06-28 2013-03-31
1095116-DCA Inactive Business 2001-10-17 2007-03-31
0427562-DCA Inactive Business 1997-04-03 2015-03-31
0429812-DCA Inactive Business 1997-03-24 2007-03-31
0427326-DCA Inactive Business 1997-03-24 2013-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-11 No data 4320 BROADWAY, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 21 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-10 No data 403 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 210 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 210 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 210 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 500 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 147 W 83RD ST, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 210 W 77TH ST, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 500 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-06 2023-01-25 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2021-08-27 2021-09-30 Surcharge/Overcharge No 0.00 Consumer Took Action
2021-04-16 2021-06-03 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2021-03-19 2021-03-25 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2021-01-08 2021-02-19 Billing Dispute No 0.00 Advised to Sue
2020-10-16 2020-12-02 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2017-11-24 2017-12-26 Surcharge/Overcharge NA 0.00 Complaint Invalid
2017-07-26 2017-07-31 Damaged Goods NA 0.00 Referred to Outside
2017-02-03 2017-02-27 Surcharge/Overcharge Yes 360.00 Cash Amount
2016-12-28 2017-01-13 Billing Dispute Yes 677.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437608 CL VIO CREDITED 2022-04-12 300 CL - Consumer Law Violation
3429125 CL VIO CREDITED 2022-03-22 300 CL - Consumer Law Violation
3421426 FE INVOICED 2022-02-28 0.709999978542328 Finance Escrow (Business Refund Owed)
3101055 LICENSEDOC15 INVOICED 2019-10-08 15 License Document Replacement
3089234 PL VIO INVOICED 2019-09-24 13500 PL - Padlock Violation
3065381 LICENSE INVOICED 2019-07-25 600 Garage or Parking Lot License Fee
2932811 CL VIO CREDITED 2018-11-21 350 CL - Consumer Law Violation
2643691 CL VIO INVOICED 2017-07-19 350 CL - Consumer Law Violation
2623017 PL VIO INVOICED 2017-06-09 500 PL - Padlock Violation
2621895 CL VIO CREDITED 2017-06-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-31 Charges Withdrawn 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
2023-08-29 Charges Withdrawn NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2022-03-11 Hearing Decision 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 1
2022-03-11 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data 1
2019-07-01 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2017-04-21 Default Decision MOTOR VEHICLE RENTAL BUSINESS FAILS TO DISPLAY REQUIRED SIGN 1 No data 1 No data
2017-02-03 Default Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data
2014-04-09 Default Decision FAILED TO POST PRICE LIST 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307690842 0215800 2005-04-20 EILEEN COLLINS ROAD, SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-05-12
Case Closed 2005-06-20

Related Activity

Type Complaint
Activity Nr 204277917
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2005-05-31
Abatement Due Date 2005-06-03
Nr Instances 1
Nr Exposed 1
Gravity 00
302006606 0213100 1998-09-15 ALBANY INTERNATIONAL AIRPORT, ALBANY, NY, 12211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-15
Case Closed 1998-09-17

Related Activity

Type Complaint
Activity Nr 200738904
Health Yes
1781723 0215600 1984-07-17 38-16 SKILLMAN AVE, L I CITY, NY, 11104
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-07-18

Related Activity

Type Complaint
Activity Nr 70519095
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407889 Other Real Property Actions 2004-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 270000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-05
Termination Date 2004-10-20
Section 1332
Sub Section TL
Status Terminated

Parties

Name THE HERTZ CORPORATION
Role Plaintiff
Name RICLAND CO.
Role Defendant
1601319 Fair Labor Standards Act 2016-11-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-11-04
Termination Date 2017-02-02
Date Issue Joined 2016-11-28
Pretrial Conference Date 2016-12-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEAMER
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
1301205 Other Fraud 2013-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-22
Termination Date 2013-11-26
Section 1332
Sub Section AC
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
0801634 Civil Rights Employment 2008-02-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-19
Termination Date 2009-08-26
Date Issue Joined 2008-05-19
Section 1331
Sub Section CV
Status Terminated

Parties

Name THE HERTZ CORPORATION
Role Defendant
Name SEALY
Role Plaintiff
0204325 Fair Labor Standards Act 2013-11-24 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-24
Termination Date 2017-06-08
Date Issue Joined 2013-11-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEYERS
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
0204325 Fair Labor Standards Act 2002-08-01 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-08-01
Termination Date 2011-03-03
Date Issue Joined 2006-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEYERS
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
8900950 Motor Vehicle Personal Injury 1989-07-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-20
Termination Date 1990-06-05
Date Issue Joined 1989-11-29
Section 133
Sub Section 2

Parties

Name THE HERTZ CORPORATION
Role Defendant
Name BALDERSTON, ROGER
Role Plaintiff
0807760 Motor Vehicle Personal Injury 2008-09-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-09-04
Termination Date 2009-04-30
Pretrial Conference Date 2008-12-12
Section 1332
Sub Section MV
Status Terminated

Parties

Name RUSSELL
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
0702331 Other Contract Actions 2007-03-21 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4800000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-21
Termination Date 2010-09-08
Date Issue Joined 2007-05-16
Pretrial Conference Date 2007-06-12
Section 1332
Sub Section LM
Status Terminated

Parties

Name THE HERTZ CORPORATION
Role Plaintiff
Name SMITH, MAZURE, DIRECTOR, WILKI
Role Defendant
1403110 Civil Rights Employment 2014-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-05-16
Termination Date 2015-09-22
Date Issue Joined 2014-08-29
Section 2000
Sub Section RA
Status Terminated

Parties

Name STEPHENSON
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
1702127 Civil Rights Employment 2017-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-07
Termination Date 2019-03-15
Date Issue Joined 2017-10-20
Section 2000
Sub Section E
Status Terminated

Parties

Name GORDON
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
1207276 Motor Vehicle Product Liability 2012-09-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-27
Termination Date 2013-03-13
Date Issue Joined 2012-10-09
Pretrial Conference Date 2013-01-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant
2005705 Other Labor Litigation 2020-11-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-23
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name MUSACCHIO
Role Plaintiff
Name THE HERTZ CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State