Search icon

DHL EXPRESS (USA), INC.

Company Details

Name: DHL EXPRESS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613711
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, United States, 33324

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY WILLIAM HEWITT Chief Executive Officer 1210 SOUTH PINE ISLAND ROAD LEGAL DEPT, PLANTATION, FL, United States, 33324

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1210 SOUTH PINE ISLAND ROAD LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-02 Address 1210 SOUTH PINE ISLAND ROAD, 1ST FL. LEGAL DEPT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-03-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250302009971 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240801034529 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
230310000068 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210318060531 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190307060955 2019-03-07 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792382 CL VIO INVOICED 2018-05-22 700 CL - Consumer Law Violation
2761870 CL VIO CREDITED 2018-03-20 350 CL - Consumer Law Violation
312525 CNV_SI INVOICED 2010-01-29 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-03-09 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-14
Type:
Planned
Address:
292 WOLF ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-18
Type:
Planned
Address:
5101 1ST AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-24
Type:
Planned
Address:
5101 1ST AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-02
Type:
Planned
Address:
5101 1ST AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-24
Type:
Prog Other
Address:
5101 1ST AVENUE, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-10-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
DHL EXPRESS (USA), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DHL EXPRESS (USA), INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
DHL EXPRESS (USA), INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State