Search icon

NEW PROCESS GEAR, INC.

Company Details

Name: NEW PROCESS GEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3100986
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6600 NEW VENTURE GEAR DRIVE, E SYRACUSE, NY, United States, 13057

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 STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID S.H. MIMMS Chief Executive Officer 337 MAGNA DRIVE, AURORA, ONTARIO, Canada, L4G 7K1

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 337 MAGNA DRIVE, AURORA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 50 CASMIR COURT, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2020-09-11 2024-09-04 Address 50 CASMIR COURT, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2018-09-04 2020-09-11 Address 50 CASMIR COURT, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2016-08-10 2018-09-04 Address 50 CASMIR COURT, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2011-04-28 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-28 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-18 2016-08-10 Address 50 CASMIR COURT, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-11-18 2011-04-28 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2006-09-08 2010-11-18 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003476 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220916000845 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200911060155 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180904008808 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160810006340 2016-08-10 BIENNIAL STATEMENT 2014-09-01
110428001130 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28
101118002251 2010-11-18 BIENNIAL STATEMENT 2010-09-01
080919002591 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060908002471 2006-09-08 BIENNIAL STATEMENT 2006-09-01
040913000487 2004-09-13 APPLICATION OF AUTHORITY 2004-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1293458 Intrastate Non-Hazmat 2005-08-11 200000 2004 6 5 Private(Property)
Legal Name NEW PROCESS GEAR INC
DBA Name -
Physical Address 6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, US
Mailing Address 6600 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, US
Phone (315) 432-4000
Fax (315) 432-4023
E-mail PRICE@NVG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
245409 Intrastate Non-Hazmat 2002-09-11 284348 2001 7 11 Private(Property)
Legal Name NEW PROCESS GEAR
DBA Name -
Physical Address 6600 CHRYSLER DRIVE, EAST SYRACUSE, NY, 13057, US
Mailing Address 6600 CHRYSLER DRIVE, EAST SYRACUSE, NY, 13057, US
Phone (315) 432-4000
Fax (315) 431-9663
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600821 Other Labor Litigation 2006-06-30 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2006-06-30
Termination Date 2009-11-18
Date Issue Joined 2006-07-21
Pretrial Conference Date 2006-11-14
Section 1331
Sub Section BC
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name NEW PROCESS GEAR, INC.
Role Defendant
1100913 Civil Rights Employment 2011-08-03 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 5
Filing Date 2011-08-03
Termination Date 2012-12-21
Date Issue Joined 2011-09-13
Section 2000
Sub Section RA
Status Terminated

Parties

Name MARTIN-WEATHERLY
Role Plaintiff
Name NEW PROCESS GEAR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State