Name: | REHRIG PENN LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2005 (20 years ago) |
Entity Number: | 3260346 |
ZIP code: | 90058 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 4010 E. 26th St, 18TH FLOOR, Los Angeles, CA, United States, 90058 |
Principal Address: | 4010 E 26TH ST, LOS ANGELES, CA, United States, 90058 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 4010 E. 26th St, 18TH FLOOR, Los Angeles, CA, United States, 90058 |
Name | Role | Address |
---|---|---|
WILLIAM J REHRIG | Chief Executive Officer | 4010 E 26TH ST, LOS ANGELES, CA, United States, 90058 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 4010 E 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-10-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-10-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-09-07 | 2019-11-27 | Address | 4010 E 26TH STREET, 10TH FLOOR, LOS ANGELES, CA, 90058, USA (Type of address: Service of Process) |
2015-09-01 | 2023-10-19 | Address | 4010 E 26TH ST, LOS ANGELES, CA, 90058, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-12-03 | 2017-09-07 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-10-26 | 2015-09-01 | Address | 4010 E 26TH ST, LOS ANGELES, CA, 90023, USA (Type of address: Principal Executive Office) |
2007-10-26 | 2015-09-01 | Address | 4010 E 26TH ST, LOS ANGELES, CA, 90023, USA (Type of address: Chief Executive Officer) |
2005-09-23 | 2012-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019003968 | 2023-10-19 | BIENNIAL STATEMENT | 2023-09-01 |
210916002946 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
SR-114770 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114769 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190904061249 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170907006334 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150901007543 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130926006129 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
121203000328 | 2012-12-03 | CERTIFICATE OF CHANGE | 2012-12-03 |
111003002114 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313763807 | 0213100 | 2011-06-14 | 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208091082 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 N11 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-25 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-09-22 |
Current Penalty | 3500.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-06-14 |
Current Penalty | 3000.0 |
Initial Penalty | 2167.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2011-06-14 |
Emphasis | S: AMPUTATIONS, S: NOISE, S: STRUCK-BY, S: POWERED IND VEHICLE |
Case Closed | 2011-10-06 |
Related Activity
Type | Complaint |
Activity Nr | 208091082 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19040007 B03 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-25 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2011-08-12 |
Abatement Due Date | 2011-08-25 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-05-25 |
Case Closed | 2006-08-07 |
Related Activity
Type | Complaint |
Activity Nr | 205319478 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040030 A |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-08-07 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State