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
2025-05-19 2025-05-19 Address 1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-05-19 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
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)
2024-12-06 2025-05-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250519001712 2025-05-16 CERTIFICATE OF TERMINATION 2025-05-16
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-17
Type:
Complaint
Address:
194 NEELYTOWN RD, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-31
Type:
Complaint
Address:
7201 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-29
Type:
Planned
Address:
2550 S. WORK STREET, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-12
Type:
Planned
Address:
4315 ALBANY STREET, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-17
Type:
Planned
Address:
5302 WHEELER ROAD, JORDAN, NY, 13080
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2015-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Role:
Plaintiff
Party Name:
NEW ENGLAND MOTOR FREIGHT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW ENGLAND MOTOR FREIGHT, INC.
Party Role:
Plaintiff
Party Name:
CONSOLIDATED EDISON, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
MYRIAD CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
NEW ENGLAND MOTOR FREIGHT, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State