Search icon

ABF FREIGHT SYSTEM, INC.

Company Details

Name: ABF FREIGHT SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1996 (29 years ago)
Entity Number: 2060283
ZIP code: 12207
County: Albany
Place of Formation: Arkansas
Principal Address: 3801 OLD GREENWOOD RD, FORT SMITH, AR, United States, 72903
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MATT GODFREY Chief Executive Officer 3801 OLD GREENWOOD RD, FORT SMITH, AR, United States, 72903

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-23 2024-08-23 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
2013-04-02 2020-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-02 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240823002275 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220802003189 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200811060788 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180802007142 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160823006233 2016-08-23 BIENNIAL STATEMENT 2016-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-01
Type:
Referral
Address:
98-00 74TH AVE, FOREST HILLS, NY, 11375
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-26
Type:
Planned
Address:
50 FLYDER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-10
Type:
Planned
Address:
414 MASPETH AVE., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-26
Type:
Planned
Address:
50 FLYDER AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-30
Type:
Planned
Address:
50 FLYDER AVE., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SPRINGER,
Party Role:
Plaintiff
Party Name:
ABF FREIGHT SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
ABDALLA
Party Role:
Plaintiff
Party Name:
ABF FREIGHT SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-21
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:
ABF FREIGHT SYSTEM, INC.
Party Role:
Defendant
Party Name:
MOLLO
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State