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)
2012-08-07 2016-08-23 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
2010-09-14 2012-08-07 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
2004-10-19 2010-09-14 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
2002-09-11 2004-10-19 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Principal Executive Office)
2002-09-11 2004-10-19 Address 3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)

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
150406000246 2015-04-06 CERTIFICATE OF AMENDMENT 2015-04-06
140825006352 2014-08-25 BIENNIAL STATEMENT 2014-08-01
130402000246 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
120807006838 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100914002159 2010-09-14 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346315278 0215600 2022-11-01 98-00 74TH AVE, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-01
Case Closed 2023-03-03

Related Activity

Type Referral
Activity Nr 1962835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-02-01
Current Penalty 11162.0
Initial Penalty 11162.0
Final Order 2023-03-01
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) On 10/04/2022, at 98-00 74th Ave, Forest Hill, NY The employer did not report to OSHA an employee hospitalization as a result of a work-related incident. The employee slipped and fell on street when making a delivery.
340204015 0213600 2015-01-26 50 FLYDER AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-01-26
Emphasis L: FORKLIFT, N: SSTARG14, P: SSTARG14
Case Closed 2015-02-26
315610691 0215000 2011-06-10 414 MASPETH AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-10
Emphasis N: SSTARG09
Case Closed 2011-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2011-08-19
Abatement Due Date 2011-08-31
Current Penalty 2600.0
Initial Penalty 2805.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2011-08-19
Abatement Due Date 2011-08-31
Current Penalty 2600.0
Initial Penalty 2805.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2011-08-19
Abatement Due Date 2011-08-31
Current Penalty 2800.0
Initial Penalty 2805.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-08-19
Abatement Due Date 2011-08-31
Current Penalty 7000.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 1
Gravity 01
314790296 0213600 2010-08-26 50 FLYDER AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-31
Emphasis N: SSTARG09
Case Closed 2011-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2010-10-18
Abatement Due Date 2010-11-05
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2010-11-12
Final Order 2011-04-27
Nr Instances 4
Nr Exposed 4
Gravity 05
310729140 0213600 2007-01-30 50 FLYDER AVE., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-31
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, N: SSTARG06
Case Closed 2007-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2007-02-02
Abatement Due Date 2007-02-15
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2007-02-20
Final Order 2007-06-21
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2007-02-02
Abatement Due Date 2007-02-15
Current Penalty 1700.0
Initial Penalty 1700.0
Contest Date 2007-02-20
Final Order 2007-06-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2007-02-20
Final Order 2007-06-21
Nr Instances 3
Nr Exposed 1
Gravity 00
310578786 0215000 2007-01-10 414 MASPETH AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-10
Emphasis N: SSTARG06
Case Closed 2007-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2007-02-15
Abatement Due Date 2007-05-04
Current Penalty 1139.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-02-15
Abatement Due Date 2007-02-21
Current Penalty 854.25
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2007-02-15
Abatement Due Date 2007-04-04
Current Penalty 1139.0
Initial Penalty 1700.0
Nr Instances 7
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2007-02-15
Abatement Due Date 2007-04-04
Current Penalty 854.25
Initial Penalty 1275.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2007-02-15
Abatement Due Date 2007-04-04
Current Penalty 1139.0
Initial Penalty 1700.0
Nr Instances 20
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2007-02-15
Abatement Due Date 2007-04-04
Current Penalty 1993.25
Initial Penalty 2975.0
Nr Instances 48
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-02-15
Abatement Due Date 2007-04-04
Current Penalty 881.25
Initial Penalty 10000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
308449271 0215000 2005-01-06 414 MASPETH AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-06
Emphasis N: SSTARG04
Case Closed 2005-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-04-22
Abatement Due Date 2005-04-27
Current Penalty 400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-04-22
Abatement Due Date 2005-05-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-04-22
Abatement Due Date 2005-05-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-04-22
Abatement Due Date 2005-05-18
Current Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-04-22
Abatement Due Date 2005-05-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-10
Nr Instances 1
Nr Exposed 1
Gravity 01
304187974 0213600 2001-03-09 50 FLYDER AVE., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-27
Emphasis N: MMTARG
Case Closed 2001-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A04
Issuance Date 2001-03-28
Abatement Due Date 2001-04-01
Current Penalty 575.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-03-28
Abatement Due Date 2001-04-30
Current Penalty 575.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-03-28
Abatement Due Date 2001-04-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2001-03-28
Abatement Due Date 2001-04-01
Nr Instances 20
Nr Exposed 9
Gravity 01
304187941 0213600 2001-03-06 50 FLYDER AVE., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-28
Emphasis N: MMTARG
Case Closed 2001-05-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 32
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-15
Nr Instances 1
Nr Exposed 32
Gravity 01
302944889 0215000 2001-01-08 414 MASPETH AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-10
Emphasis N: MMTARG
Case Closed 2001-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2001-02-12
Final Order 2001-07-30
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 2001-01-22
Abatement Due Date 2001-02-09
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 94
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2001-01-22
Abatement Due Date 2001-01-30
Nr Instances 1
Nr Exposed 7
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-10
Emphasis N: MMTARG
Case Closed 2001-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-01-29
Abatement Due Date 2001-03-03
Nr Instances 1
Nr Exposed 70
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501915 Other Labor Litigation 2005-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-20
Termination Date 2008-09-16
Date Issue Joined 2005-05-31
Section 1391
Status Terminated

Parties

Name HOGAN
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0902843 Interstate Commerce 2009-07-02 remanded to state court
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2010-01-25
Date Issue Joined 2009-07-10
Pretrial Conference Date 2009-10-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name ACTIVE ATOM, INC.
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0410212 Civil Rights Employment 2004-12-23 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
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 2004-12-23
Termination Date 2006-02-06
Date Issue Joined 2005-01-03
Pretrial Conference Date 2005-04-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name MOSHIER
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0505122 Civil Rights Employment 2005-05-31 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-31
Termination Date 2006-08-18
Date Issue Joined 2005-06-07
Pretrial Conference Date 2005-09-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name BAZON
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
1301333 Other Labor Litigation 2013-10-28 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-28
Termination Date 2014-08-13
Date Issue Joined 2014-03-21
Pretrial Conference Date 2014-02-27
Section 0626
Status Terminated

Parties

Name KUTZER
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
1606270 Motor Vehicle Personal Injury 2016-11-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 1
Filing Date 2016-11-10
Termination Date 2017-07-28
Date Issue Joined 2016-12-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name ABDALLA
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0407666 Other Contract Actions 2004-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-28
Termination Date 2005-07-15
Date Issue Joined 2005-05-02
Pretrial Conference Date 2005-03-22
Section 1337
Status Terminated

Parties

Name MITSUI SUMITOMO INSURANCE CO.,
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0505557 Interstate Commerce 2005-11-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-28
Termination Date 2007-05-15
Date Issue Joined 2005-12-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name PDK LABS INC.
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
1600332 Other Personal Injury 2016-01-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-21
Termination Date 2016-06-23
Date Issue Joined 2016-01-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name ABF FREIGHT SYSTEM, INC.
Role Defendant
Name MOLLO
Role Plaintiff
2005664 Motor Vehicle Personal Injury 2020-07-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 7
Filing Date 2020-07-22
Termination Date 2021-11-29
Date Issue Joined 2020-08-06
Pretrial Conference Date 2020-11-16
Section 1332
Sub Section TM
Status Terminated

Parties

Name SPRINGER,
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0510033 Interstate Commerce 2005-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 74000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-11-29
Termination Date 2008-01-17
Date Issue Joined 2006-02-07
Pretrial Conference Date 2007-04-12
Section 1337
Status Terminated

Parties

Name ABF FREIGHT SYSTEM, INC.
Role Plaintiff
Name CODY-KRAMER IMPORTS, INC.
Role Defendant
0500972 Interstate Commerce 2005-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-15
Termination Date 2006-01-20
Date Issue Joined 2005-05-19
Section 1337
Status Terminated

Parties

Name ABF FREIGHT SYSTEM, INC.
Role Plaintiff
Name STAR CREATION, INC.
Role Defendant
1501109 Environmental Matters 2015-03-03 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-03
Termination Date 2016-01-29
Section 1319
Sub Section CW
Status Terminated

Parties

Name RIVERKEEPER, INC.
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
1303251 Interstate Commerce 2013-06-06 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-06
Termination Date 2014-06-26
Date Issue Joined 2013-12-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name LEWIS BRASS AND COPPER COMPANY
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0504845 Other Contract Actions 2005-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-19
Termination Date 2007-01-05
Date Issue Joined 2005-06-06
Section 1331
Sub Section CM
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant
0807642 Other Statutory Actions 2008-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 197000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-29
Termination Date 2009-09-30
Date Issue Joined 2009-09-21
Pretrial Conference Date 2009-05-15
Section 1170
Sub Section 7
Status Terminated

Parties

Name HDI GERLING INDUSTRIE VERSICHE
Role Plaintiff
Name ABF FREIGHT SYSTEM, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State