Search icon

YRC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YRC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY P. CARRENO Chief Executive Officer 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-04 2024-06-21 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621001487 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220614000650 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200608060414 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-27340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-10
Type:
Fat/Cat
Address:
1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-10-08
Type:
Fat/Cat
Address:
2300 WALDEN AVE, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-29
Type:
Planned
Address:
37 FRONTAGE RD, GLENMONT, NY, 12077
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-11
Type:
Fat/Cat
Address:
3618 EDKHARDT RD., HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-14
Type:
Complaint
Address:
1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-06-27
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:
SNEED
Party Role:
Plaintiff
Party Name:
YRC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HANOVER INSURANCE GROUP
Party Role:
Plaintiff
Party Name:
YRC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
J.B.,
Party Role:
Plaintiff
Party Name:
YRC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State