Search icon

MACK TRUCKS, INC.

Headquarter

Company Details

Name: MACK TRUCKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1974 (50 years ago)
Entity Number: 358511
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., CC2-7, NEW YORK, NC, United States, 10005
Principal Address: 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, United States, 27409

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN ROY Chief Executive Officer 7900 NATIONAL SERVICE ROAD, PO BOX 26115, GREENSBORO, NC, United States, 27409

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., CC2-7, NEW YORK, NC, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
132756
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-708-019
State:
Alabama
Type:
Headquarter of
Company Number:
d30ab254-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
811030
State:
FLORIDA
Type:
Headquarter of
Company Number:
98907
State:
IDAHO

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 7900 NATIONAL SERVICE ROAD, PO BOX 26115, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 7900 NATIONAL SERVICE ROAD, CC 2/7, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-29 2024-12-05 Address 7900 NATIONAL SERVICE ROAD, CC 2/7, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000194 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202002900 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203061701 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190129060170 2019-01-29 BIENNIAL STATEMENT 2018-12-01
SR-5273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-05-14
Type:
FollowUp
Address:
58-40 BORDEN AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-03-21
Type:
Planned
Address:
58-40 BORDEN AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-22
Type:
Complaint
Address:
58-40 BORDEN AVE, New York -Richmond, NY, 11378
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-03-07
Type:
Complaint
Address:
58-40 BORDEN AVE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-09-25
Type:
FollowUp
Address:
1064 BROADWAY, Albany, NY, 12201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PORTVILLE TRUCK AND AUTO REPAI
Party Role:
Plaintiff
Party Name:
MACK TRUCKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
CRUZ,
Party Role:
Plaintiff
Party Name:
MACK TRUCKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MACK TRUCKS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State