Search icon

FEDEX FREIGHT, INC.

Company Details

Name: FEDEX FREIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497489
ZIP code: 10005
County: New York
Place of Formation: Arkansas
Principal Address: 8285 Tournament Drive, Building C, Memphis, TN, United States, 38125
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LANCE D. MOLL Chief Executive Officer 8285 TOURNAMENT DRIVE, BUILDING C, MEMPHIS, TN, United States, 38125

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1715 AARON BRENNER DR, STE 600, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 8285 TOURNAMENT DRIVE, BUILDING C, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-04-30 Address 1715 AARON BRENNER DR, STE 600, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-26 2020-04-14 Address 1715 AARON BRENNER DR, STE 600, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-04-26 Address 1715 AARON BRENNER DR, STE 600, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2006-06-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-14 2012-06-05 Address PO BOX 840, HARRISON, AR, 72602, USA (Type of address: Chief Executive Officer)
2004-04-19 2006-06-14 Address PO BOX 840, HARRISON, AR, 72602, 0840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430024069 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220429001196 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200414060218 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-31070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180425006113 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160426006065 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140416006420 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120605002826 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100427002861 2010-04-27 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345307847 0214700 2021-05-17 125 DALE STREET, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-05-17
Case Closed 2022-06-02

Related Activity

Type Complaint
Activity Nr 1766302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 G04
Issuance Date 2021-11-10
Current Penalty 6000.0
Initial Penalty 9753.0
Contest Date 2021-12-06
Final Order 2022-06-01
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.36(g)(4) Objects that project into the exit route must not reduce the width of the exit route to less than the minimum width requirements for exit routes. 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Workplace, 125 Dale St. West Babylon, NY- A pallet was temporarily placed along an exit route while sorting materials in a trailer and partially diminished the width of the exit route below the minimum width of the exit route below the minimum width requirements; on or about 5/17/21. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
338967813 0215800 2013-03-20 364 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-20
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 B06
Issuance Date 2013-07-12
Abatement Due Date 2013-07-27
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2013-08-01
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(b)(6): Propane gas cylinders were not located outside of buildings. a. Within the oil storage room, on or about 03/20/13: Two propane cylinders not in use were stored inside the building. Abatement certification must be submitted for this item.
331909424 0213600 2012-01-31 1930 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-02-01
Emphasis L: FORKLIFT
Case Closed 2012-04-12

Related Activity

Type Referral
Activity Nr 147094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2012-03-22
Abatement Due Date 2012-03-29
Current Penalty 0.0
Initial Penalty 2550.0
Final Order 2012-04-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 1/31/12, employees are exposed to potential tripping and fire hazards from combustible material being stored under the stairwell and on the 2nd landing of the stairwell. Abatement Certification Requirement
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2012-03-22
Abatement Due Date 2012-03-29
Current Penalty 0.0
Initial Penalty 2550.0
Final Order 2012-04-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) On or about 1/31/12, employees unloading trailers, after removing the locking bar that secures the load, are esposed to being struck by the unstable pallets. Abatement Certification Reqiured

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900446 Interstate Commerce 2019-04-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 11000
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 2019-04-12
Termination Date 2019-07-12
Date Issue Joined 2019-04-30
Pretrial Conference Date 2019-05-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name PHILADELPHIA INDEMNITY INSURAN
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1408793 Other Contract Actions 2014-11-04 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 2014-11-04
Termination Date 2015-01-22
Date Issue Joined 2015-01-02
Pretrial Conference Date 2015-01-14
Section 1337
Status Terminated

Parties

Name NATIONAL UNION FIRE INSURANCE
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1707528 Civil Rights Employment 2017-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 7
Filing Date 2017-10-03
Termination Date 2018-04-20
Date Issue Joined 2017-10-31
Pretrial Conference Date 2017-12-15
Section 1981
Sub Section A
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1403258 Motor Vehicle Personal Injury 2014-05-27 settled
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 500000
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 2014-05-27
Termination Date 2015-04-28
Date Issue Joined 2014-06-25
Section 1332
Sub Section AU
Status Terminated

Parties

Name COX
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1203028 Other Contract Actions 2012-04-17 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-17
Termination Date 2012-08-01
Date Issue Joined 2012-05-11
Section 1331
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
2103343 Motor Vehicle Personal Injury 2021-06-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
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 2021-06-14
Termination Date 2022-07-15
Section 1446
Sub Section NR
Status Terminated

Parties

Name SHAPSIS
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1504458 Motor Vehicle Personal Injury 2015-06-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 7
Filing Date 2015-06-09
Transfer Date 2015-06-18
Termination Date 2016-09-08
Date Issue Joined 2015-06-12
Pretrial Conference Date 2015-10-02
Section 1332
Sub Section NR
Transfer Office 1
Transfer Docket Number 1504458
Transfer Origin 2
Status Terminated

Parties

Name CIALINI
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
2300677 Civil Rights Employment 2023-07-12 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-12
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name BOUTHILLIER
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1705183 Civil (Rico) 2017-07-10 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-10
Termination Date 2019-01-15
Section 1964
Status Terminated

Parties

Name PEOPLE OF THE STATE OF ,
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1203695 Other Contract Actions 2012-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 26000
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 2012-05-09
Termination Date 2012-08-27
Date Issue Joined 2012-07-25
Pretrial Conference Date 2012-07-20
Section 1331
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
2104574 Motor Vehicle Personal Injury 2021-05-21 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 537000
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 2021-05-21
Transfer Date 2021-06-17
Termination Date 2022-05-13
Pretrial Conference Date 2021-10-12
Section 1446
Sub Section MV
Transfer Office 1
Transfer Docket Number 2104574
Transfer Origin 2
Status Terminated

Parties

Name HEINE
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1603533 Other Contract Actions 2016-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 14000
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 2016-05-11
Termination Date 2016-12-05
Date Issue Joined 2016-07-20
Pretrial Conference Date 2016-07-28
Section 1470
Sub Section 6
Status Terminated

Parties

Name NATIONAL UNION FIRE INS,
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1604765 Motor Vehicle Personal Injury 2016-08-25 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2016-08-25
Termination Date 2017-03-02
Date Issue Joined 2016-09-20
Section 1446
Sub Section NR
Status Terminated

Parties

Name MAYO
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1601551 Property Damage - Product Liabilty 2016-02-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 18000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-29
Termination Date 2016-05-18
Date Issue Joined 2016-04-05
Section 1470
Sub Section 6
Status Terminated

Parties

Name STARR INDEMNITY & LIABILITY CO
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1504418 Motor Vehicle Personal Injury 2015-06-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2015-06-08
Termination Date 2016-03-10
Date Issue Joined 2015-06-18
Pretrial Conference Date 2015-09-11
Section 1446
Sub Section NR
Status Terminated

Parties

Name BANSAL,
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
2207776 Motor Vehicle Personal Injury 2022-09-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 7
Filing Date 2022-09-12
Termination Date 2024-02-16
Pretrial Conference Date 2022-10-27
Section 1332
Status Terminated

Parties

Name YARBROUGH
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1403792 Motor Vehicle Personal Injury 2014-05-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2014-05-28
Termination Date 2014-06-03
Section 1332
Sub Section MV
Status Terminated

Parties

Name MATTHEW
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1700846 Motor Vehicle Personal Injury 2017-02-15 settled
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 2017-02-15
Termination Date 2017-12-21
Date Issue Joined 2017-03-31
Section 1442
Sub Section NR
Status Terminated

Parties

Name ZAVULUNOV
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
1602364 Marine Contract Actions 2016-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-30
Termination Date 2016-06-02
Section 1333
Status Terminated

Parties

Name FM GLOBAL, INC.,
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant
2104253 Motor Vehicle Personal Injury 2021-05-12 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-12
Termination Date 2021-07-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name MOFFITT,
Role Plaintiff
Name FEDEX FREIGHT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State