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
N85Z-20241017-30925 2024-10-17 2024-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
N85Z-20241017-30926 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, IRVING, TX, 75039, USA (Type of address: Service of Process)
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)
2021-04-02 2023-04-04 Address 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-04 Address 600 E LAS COLINAS BLVD, STE 40, IRVING, TX, 75039, USA (Type of address: Service of Process)
2017-04-03 2021-04-02 Address 600 E LAS COLINAS BLVD, STE 40, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2015-04-01 2017-04-03 Address 600 E LAS COLINAS BLVD, STE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2013-06-20 2015-04-01 Address 8401 NEW TRAILS, STE 150, THE WOODLANDS, TX, 77381, USA (Type of address: Principal Executive Office)

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
150401006973 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130620006195 2013-06-20 BIENNIAL STATEMENT 2013-04-01
100319000702 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
090408002631 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070516002088 2007-05-16 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346237977 0214700 2022-09-21 565 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-21
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2023-03-21

Related Activity

Type Referral
Activity Nr 1948956
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202158 Americans with Disabilities Act - Other 2022-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2022-03-15
Termination Date 2022-06-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name FLEETPRIDE, INC.
Role Defendant
Name ORTEGA
Role Plaintiff
1906402 Other Contract Actions 2019-11-12 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 hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-12
Termination Date 2020-03-12
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State