Search icon

FLEETPRIDE, INC.

Branch

Company Details

Name: FLEETPRIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2001 (24 years ago)
Branch of: FLEETPRIDE, INC., Alabama (Company Number 000-037-035)
Entity Number: 2626050
ZIP code: 75039
County: Albany
Place of Formation: Alabama
Address: 600 E LAS COLINAS BLVD, STE 40, IRVING, TX, United States, 75039
Principal Address: 600 E LAS COLINAS BLVD, STE 400, IRVING, TX, United States, 75039

Agent

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

Chief Executive Officer

Name Role Address
MIKE DUFFY Chief Executive Officer 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 600 E LAS COLINAS BLVD, STE 40, IRVING, TX, United States, 75039

Permits

Number Date End date Type Address
S1IW-2025331-6721 2025-03-31 2025-04-02 OVER DIMENSIONAL VEHICLE PERMITS No data
S1IW-2025331-6722 2025-03-31 2025-04-02 OVER DIMENSIONAL VEHICLE PERMITS No data
W9V3-2025326-6358 2025-03-26 2025-03-28 OVER DIMENSIONAL VEHICLE PERMITS No data
W9V3-2025326-6357 2025-03-26 2025-03-28 OVER DIMENSIONAL VEHICLE PERMITS No data
N85Z-20241017-30925 2024-10-17 2024-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-04 2025-04-01 Address 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 600 E LAS COLINAS BLVD, STE 40, IRVING, TX, 75039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045312 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404003849 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210402061201 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060420 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006434 2017-04-03 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-21
Type:
Referral
Address:
565 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ORTEGA
Party Role:
Plaintiff
Party Name:
FLEETPRIDE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FLEETPRIDE, INC.
Party Role:
Plaintiff
Party Name:
SANFORD,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State