Search icon

FEDEX CORPORATION

Company Details

Name: FEDEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695647
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAJESH SUBRAMANIAM Chief Executive Officer 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-08 2018-07-12 Address 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Service of Process)
2010-07-08 2024-07-26 Address 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2008-07-14 2016-07-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240726003395 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220706003400 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060610 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-50294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180712006503 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160708006606 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701006641 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006699 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100708002880 2010-07-08 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 560 W 42ND ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 270 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 6 BARCLAY ST, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 1337 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 108 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 16 E 52ND ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 360 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 1440 BROADWAY, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-12-23 Billing Dispute No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983005 SCALE02 INVOICED 2019-02-15 40 SCALE TO 661 LBS
2978413 SCALE02 INVOICED 2019-02-08 160 SCALE TO 661 LBS
2956956 SCALE02 INVOICED 2019-01-03 80 SCALE TO 661 LBS
2956917 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956925 SCALE02 INVOICED 2019-01-03 40 SCALE TO 661 LBS
2956950 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956963 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956920 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956907 SCALE02 INVOICED 2019-01-03 120 SCALE TO 661 LBS
2956865 SCALE02 INVOICED 2019-01-03 80 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-08 Hearing Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-09-08 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343663936 0215000 2018-12-14 830 FOUTAIN AVENUE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-14
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-04-03
341506640 0215600 2016-05-26 24-25 BQE, WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-28
Case Closed 2016-07-28

Related Activity

Type Complaint
Activity Nr 1094209
Safety Yes
340833425 0215600 2015-07-24 BUILDING #262 (JFK AIRPORT), JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-30
Emphasis N: AMPUTATE
Case Closed 2015-12-16

Related Activity

Type Referral
Activity Nr 1003844
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F02 II
Issuance Date 2015-11-04
Abatement Due Date 2015-12-23
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2015-11-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(2)(ii): The onsite employer did not ensure that his or her personnel understood and complied with restrictions and prohibitions of the outside employer's energy control procedures: A.) On or about Tuesday, July 21, 2015 Building #262, FedEx Terminal, JFK Airport, Jamaica, NY 11430 Employees were not provided general awareness training/instructions on the energy control procedures for electrically powered equipment such as but not limited too; conveyor belts in need of service and/or maintenance by a contracted third party vendor company exposing employees to amputation hazards. WRITTEN ABATEMENT DOCUMENTATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
339572612 0213100 2014-02-03 140 CARGO RD., NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-03
Emphasis L: FORKLIFT
Case Closed 2014-12-02

Related Activity

Type Complaint
Activity Nr 870307
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2014-07-11
Abatement Due Date 2014-08-27
Current Penalty 0.0
Initial Penalty 27500.0
Contest Date 2014-07-30
Final Order 2014-10-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: (a) On or about 2/11/2014 for FedEx employees off-loading cargo from jet aircraft at 140 Cargo Road at Stewart Airport. A standard guardrail or equivalent was not provided on the gap between the end of the belt loader and the plane. FedEx Express was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.23(c)(1), which was contained in OSHA inspection number 446193, citation number 1, item number 1 and was affirmed as a final order on 7/24/12, with respect to a workplace located at 3 Dominican Drive, Norwich, CT 06360.
339569956 0213600 2014-01-30 2867 BROADWAY AVENUE, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-27
Case Closed 2014-05-15

Related Activity

Type Complaint
Activity Nr 870396
Health Yes
310522784 0213100 2007-09-12 1500 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-13
Emphasis N: SSTARG07, S: POWERED IND VEHICLE
Case Closed 2007-09-17
307637124 0214700 2007-07-30 510 STEWART AVE., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-31
Emphasis N: SSTARG07
Case Closed 2007-08-01
307634113 0214700 2006-05-09 579 EDWARDS AVENUE, CALVERTON, NY, 11933
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-09
Emphasis N: SSTARG05
Case Closed 2006-06-14
302703012 0214700 2000-06-28 6 NORTH AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-28
Emphasis N: MMTARG
Case Closed 2000-09-25
302702972 0214700 2000-06-28 6 NORTH AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-09-26
Emphasis N: MMTARG
Case Closed 2000-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800897 Other Personal Injury 2008-08-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 380000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-08-21
Termination Date 2010-12-27
Section 2814
Sub Section 28
Status Terminated

Parties

Name MEADER,
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1906183 Securities, Commodities, Exchange 2019-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 1
Filing Date 2019-07-02
Termination Date 2021-02-04
Date Issue Joined 2020-03-13
Section 0078
Sub Section J
Status Terminated

Parties

Name KARP
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1904451 Americans with Disabilities Act - Other 2019-05-15 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-15
Termination Date 2020-02-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1607131 Other Personal Injury 2016-12-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-28
Termination Date 2017-01-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name RADINO,
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1502699 Other Contract Actions 2015-05-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2015-05-11
Termination Date 2015-08-10
Date Issue Joined 2015-05-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name FELICIANO
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
2201781 Civil Rights Employment 2022-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-30
Termination Date 2023-09-12
Date Issue Joined 2022-06-24
Section 1331
Sub Section ED
Status Terminated

Parties

Name ALBERICI
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0903415 Other Personal Injury 2009-08-06 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-06
Termination Date 2010-05-28
Pretrial Conference Date 2009-09-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name PLUMMER
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0810656 Civil Rights Employment 2008-12-09 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2010-07-13
Date Issue Joined 2009-02-11
Pretrial Conference Date 2009-05-08
Section 2000
Sub Section E
Status Terminated

Parties

Name JLELATY
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0005102 Other Contract Actions 2000-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-12
Termination Date 2000-09-07
Section 1502

Parties

Name SUMITOMO MARINE
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1402083 Civil Rights Employment 2014-03-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 7
Filing Date 2014-03-25
Termination Date 2016-03-18
Date Issue Joined 2014-05-15
Pretrial Conference Date 2014-09-12
Section 2000
Sub Section E
Status Terminated

Parties

Name LIOTARD
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1400753 Motor Vehicle Personal Injury 2014-09-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2014-09-08
Termination Date 2015-06-24
Section 1441
Sub Section PI
Status Terminated

Parties

Name BOYD
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0807042 Other Civil Rights 2008-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-07
Termination Date 2010-03-17
Date Issue Joined 2009-09-14
Section 0621
Status Terminated

Parties

Name DEBOSE
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0402331 Other Contract Actions 2004-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 58
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-24
Termination Date 2004-05-19
Date Issue Joined 2004-04-13
Section 1331
Sub Section OT
Status Terminated

Parties

Name WARD THOMAS REMOVALS, LTD.
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
2206753 Civil Rights Employment 2022-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-04
Termination Date 2023-11-07
Section 2000
Sub Section E
Status Terminated

Parties

Name CORDOVA
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
2007337 Motor Vehicle Personal Injury 2020-09-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2020-09-09
Termination Date 2021-02-23
Date Issue Joined 2020-11-05
Section 1332
Status Terminated

Parties

Name KIM,
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
1906395 Civil Rights Employment 2019-11-12 voluntarily
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 1
Filing Date 2019-11-12
Termination Date 2020-06-23
Date Issue Joined 2020-01-13
Section 1201
Status Terminated

Parties

Name FINOCCHIO
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0608155 Other Statutory Actions 2006-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-05
Termination Date 2007-09-11
Date Issue Joined 2006-12-04
Section 1331
Sub Section TR
Status Terminated

Parties

Name PODELL
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0308087 Antitrust 2003-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-14
Termination Date 2005-03-28
Date Issue Joined 2004-12-23
Pretrial Conference Date 2003-10-22
Section 0015
Status Terminated

Parties

Name A.I.B. EXPRESS INC.
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
0603402 Civil Rights Employment 2006-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-03
Termination Date 2007-01-30
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MILLS
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant
2307944 Other Statutory Actions 2023-10-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-25
Termination Date 2023-11-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name LIN
Role Plaintiff
Name FEDEX CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State