Search icon

NEW ENGLAND MOTOR FREIGHT, INC.

Company Details

Name: NEW ENGLAND MOTOR FREIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1973 (52 years ago)
Entity Number: 2121050
ZIP code: 12207
County: Suffolk
Place of Formation: New Jersey
Principal Address: 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

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
MYRON P SHEVELL, CHAIRMAN OF THE BOARD Chief Executive Officer 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-12-06 Address 1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-12-06 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-05 2024-12-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-04-03 2023-04-05 Address 159 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2015-04-03 2023-04-05 Address 159 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206001292 2024-12-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-05
230405003819 2023-04-05 CERTIFICATE OF CHANGE BY ENTITY 2023-04-05
211112000998 2021-11-12 BIENNIAL STATEMENT 2021-11-12
170801007488 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007840 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150403000244 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
130808006619 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110826002322 2011-08-26 BIENNIAL STATEMENT 2011-08-01
091123000377 2009-11-23 CERTIFICATE OF CHANGE (BY AGENT) 2009-11-23
090807002115 2009-08-07 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342556461 0213100 2017-08-17 194 NEELYTOWN RD, MONTGOMERY, NY, 12549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Case Closed 2017-08-18

Related Activity

Type Complaint
Activity Nr 1251027
Safety Yes
340444660 0215800 2015-03-31 7201 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-03-31
Emphasis L: FORKLIFT
Case Closed 2015-06-21

Related Activity

Type Complaint
Activity Nr 972324
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2015-05-15
Abatement Due Date 2015-07-20
Current Penalty 2800.0
Initial Penalty 4000.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 94
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(1): The exit route was not adequately lit so that an employee with normal vision could see along the exit route. a) 7201 Schuyler Rd. East Syracuse, NY 13057. On or about 3/30/15: The entire dock area and administrative office area did not have emergency lighting.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 2015-05-15
Abatement Due Date 2015-05-25
Current Penalty 0.0
Initial Penalty 4000.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel. a) 7201 Schuyler Rd, East Syracuse, NY 13057. On or about 3/30/15. An industrial fork truck, with a headlamp out, was being operated before repairs were made.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2015-05-15
Abatement Due Date 2015-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-09
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service. a)7201 Schuyler Rd, East Syracuse, NY 13057. On or about 3/30/15. Industrial trucks were being used without being properly examined before each use. A forklift was being used with a faulty headlight.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B07 I
Issuance Date 2015-05-15
Abatement Due Date 2015-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. a) 7201 Schuyler Rd. East Syracuse, NY 13057. On or About 3/30/15: A knockout on electrical Panel LV-2 located in the employee breakroom was missing.
314669532 0213600 2010-06-29 2550 S. WORK STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-30
Emphasis N: SSTARG09
Case Closed 2010-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-07-23
Abatement Due Date 2010-07-28
Current Penalty 900.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-07-23
Abatement Due Date 2010-07-28
Current Penalty 900.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-07-23
Abatement Due Date 2010-08-10
Current Penalty 1200.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
311978837 0213100 2009-05-12 4315 ALBANY STREET, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-12
Emphasis N: SSTARG08, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2009-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2009-05-18
Abatement Due Date 2009-05-28
Nr Instances 1
Nr Exposed 6
Gravity 01
309384790 0215800 2006-11-17 5302 WHEELER ROAD, JORDAN, NY, 13080
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2006-11-17
Emphasis L: REFUSE
Case Closed 2006-11-27
309206308 0213100 2006-04-28 4315 ALBANY STREET, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Emphasis N: SSTARG05
Case Closed 2006-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2006-05-22
Abatement Due Date 2006-05-26
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 02
304685340 0214700 2004-03-31 1 IMPERATORE DRIVE, OLD BETHPAGE, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-31
Emphasis S: TRANSPORTATION, L: ERGOINIT1, S: ERGONOMICS, N: SSTARG03
Case Closed 2004-05-25
304685357 0214700 2004-03-31 1 IMPERATORE DRIVE, OLD BETHPAGE, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-31
Emphasis N: SSTARG03
Case Closed 2004-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1000.0
Initial Penalty 2125.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 3
Nr Exposed 21
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1000.0
Initial Penalty 2125.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 1000.0
Initial Penalty 2125.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 1
Nr Exposed 21
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 500.0
Initial Penalty 1275.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100178 L04 IIA
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 2000.0
Initial Penalty 12500.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 1
Nr Exposed 26
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-04-08
Abatement Due Date 2004-05-25
Current Penalty 4500.0
Initial Penalty 20000.0
Contest Date 2004-04-27
Final Order 2004-07-19
Nr Instances 7
Nr Exposed 21
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State