Search icon

REHRIG PENN LOGISTICS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 4010 E. 26th St, 18TH FLOOR, Los Angeles, CA, United States, 90058

Chief Executive Officer

Name Role Address
WILLIAM J REHRIG Chief Executive Officer 4010 E 26TH ST, LOS ANGELES, CA, United States, 90058

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763807 0213100 2011-06-14 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-14
Emphasis N: AMPUTATE, S: STRUCK-BY, S: POWERED IND VEHICLE, S: NOISE, S: AMPUTATIONS
Case Closed 2012-03-16

Related Activity

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
313763922 0213100 2011-06-14 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078
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
309206605 0213100 2006-05-17 204 COUNTY HWY 157, GLOVERSVILLE, NY, 12078
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