Search icon

UPS

Company Details

Name: UPS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3715795
ZIP code: 12207
County: New York
Place of Formation: Ohio
Foreign Legal Name: UNITED PARCEL SERVICE, INC.
Fictitious Name: UPS
Address: C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 GLENLAKE PKWY, NE, ATLANTA, GA, United States, 30328

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN CANNON Chief Executive Officer 55 GLENLAKE PKWY, NE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-24 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2016-11-15 2024-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-01 2020-09-10 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2012-05-21 2016-09-01 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2008-12-18 2024-09-24 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-09-03 2008-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924000499 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220922003268 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200910060310 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180904006773 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161115000258 2016-11-15 CERTIFICATE OF CHANGE 2016-11-15
160901006829 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006624 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120521002865 2012-05-21 BIENNIAL STATEMENT 2010-09-01
081218000756 2008-12-18 CERTIFICATE OF MERGER 2009-01-01
080903000229 2008-09-03 APPLICATION OF AUTHORITY 2008-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-02 No data 119 W. 72 Street 10023, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344713060 0215800 2020-03-06 18 DUTCH MILL ROAD, ITHACA, NY, 14850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-06
Case Closed 2020-03-06

Related Activity

Type Referral
Activity Nr 1529568
Safety Yes
344509757 0213100 2019-12-11 41 FIREMANS WAY, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-11
Case Closed 2020-04-29

Related Activity

Type Complaint
Activity Nr 1524448
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2020-03-11
Abatement Due Date 2020-03-17
Current Penalty 3123.0
Initial Penalty 5205.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard. Bags, containers, bundles, etc., stored in tiers were not stacked, blocked, interlocked and limited in height so that they were stable and secure against sliding or collapse: a) 41 Firemens Way, Poughkeepsie, NY-On or about December 9, 2019, an employee was knocked unconscious and suffered a neck injury while loading a stack of boxes/packages that became unstable and toppled over and struck the employee in the back of the head.
340555770 0215800 2015-04-14 21 HATCH ROAD, POTSDAM, NY, 13676
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-14
Case Closed 2015-04-16

Related Activity

Type Complaint
Activity Nr 974819
Safety Yes
340211689 0216000 2015-01-08 NY
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2015-01-08
Case Closed 2015-01-30

Related Activity

Type Complaint
Activity Nr 930767
Safety Yes
339512808 0214700 2013-12-06 300 OAK ST., UNIONDALE, NY, 11553
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-02-27
Case Closed 2014-04-09

Related Activity

Type Referral
Activity Nr 864687
Health Yes
337611693 0216000 2012-11-28 3 WAREHOUSE LANE, ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-11-30
Case Closed 2013-04-08

Related Activity

Type Referral
Activity Nr 686612
Safety Yes
314980343 0216000 2011-10-06 31 MURRAY HILL DRIVE, NANUET, NY, 10954
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-12
Case Closed 2013-11-20

Related Activity

Type Complaint
Activity Nr 207100942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 G02
Issuance Date 2012-02-13
Abatement Due Date 2012-03-29
Current Penalty 16500.0
Initial Penalty 16500.0
Contest Date 2012-03-01
Final Order 2012-10-01
Nr Instances 1
Nr Exposed 5
Gravity 01
310755319 0215800 2008-05-08 10 DUTCH MILL ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-08
Emphasis N: SSTARG07
Case Closed 2008-05-13
310753694 0215800 2008-02-05 140 AIR CARGO ROAD SUITE 100, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-05
Emphasis N: SSTARG07
Case Closed 2008-02-11
307607861 0215600 2006-06-29 49-10 27TH STREET, LIC, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-29
Emphasis N: SSTARG04
Case Closed 2006-06-29
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-07-14
Emphasis N: SSTARG04
Case Closed 2006-08-10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-22
Case Closed 1999-08-12

Related Activity

Type Complaint
Activity Nr 79139721
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1999-03-18
Abatement Due Date 1999-03-23
Initial Penalty 1500.0
Contest Date 1999-03-30
Final Order 1999-07-09
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001145 Other Forfeiture and Penalty Suits 2000-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-07-26
Termination Date 2001-01-11
Date Issue Joined 2000-11-09
Section 3001
Status Terminated

Parties

Name USA,
Role Plaintiff
Name UPS
Role Defendant
2003074 Marine Contract Actions 2020-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 203000
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 2020-04-16
Termination Date 2022-06-07
Date Issue Joined 2021-01-06
Pretrial Conference Date 2022-05-27
Section 1470
Sub Section 6
Status Terminated

Parties

Name CHUBB SEGUROS ARGENTINA S.A.
Role Plaintiff
Name UPS
Role Defendant
2100743 Civil Rights Employment 2021-01-27 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-27
Termination Date 2021-12-06
Date Issue Joined 2021-03-10
Section 2000
Sub Section E2
Status Terminated

Parties

Name AHMED
Role Plaintiff
Name UPS
Role Defendant
2402404 Civil Rights Employment 2024-03-27 transfer to another district
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 2024-03-27
Termination Date 2024-04-01
Section 2000
Sub Section E
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name UPS
Role Defendant
9801902 Employee Retirement Income Security Act (ERISA) 1998-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1998-12-10
Termination Date 2003-03-26
Date Issue Joined 1999-02-24
Pretrial Conference Date 1999-02-26
Section 1145
Status Terminated

Parties

Name NYS TEAMSTERS,
Role Plaintiff
Name UPS
Role Defendant
9700692 Other Contract Actions 1997-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-31
Termination Date 1997-09-02
Date Issue Joined 1997-03-11
Pretrial Conference Date 1997-08-20
Section 1502

Parties

Name HARTFORD FIRE INS CO
Role Plaintiff
Name UPS
Role Defendant
0109135 Labor Management Relations Act 2001-10-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-15
Termination Date 2003-05-05
Date Issue Joined 2001-10-24
Section 1441
Status Terminated

Parties

Name WILDS
Role Plaintiff
Name UPS
Role Defendant
9406493 Civil Rights Employment 1994-10-03 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
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 6
Filing Date 1994-10-03
Termination Date 1995-10-11
Section 1210

Parties

Name LAROSA
Role Plaintiff
Name UPS
Role Defendant
9900576 Civil Rights Employment 1999-08-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
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 1999-08-19
Termination Date 2000-06-22
Pretrial Conference Date 1999-09-23
Section 2000

Parties

Name CULKOWSKI
Role Plaintiff
Name UPS
Role Defendant
8304449 Labor Management Relations Act 1983-10-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1983-10-05
Termination Date 1987-11-18
Date Issue Joined 1987-11-16
Pretrial Conference Date 1987-03-10

Parties

Name BARR
Role Plaintiff
Name UPS
Role Defendant
9300237 Labor Management Relations Act 1993-02-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 1993-02-18
Termination Date 1993-03-04
Date Issue Joined 1993-02-24
Section 0185

Parties

Name ROBERTS
Role Plaintiff
Name UPS
Role Defendant
9901362 Labor Management Relations Act 2000-10-24 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-10-24
Termination Date 2001-03-20
Section 1446
Status Terminated

Parties

Name CARROLL
Role Plaintiff
Name UPS
Role Defendant
9800377 Civil Rights Employment 1998-06-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
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 1998-06-10
Termination Date 2000-08-04
Section 2000

Parties

Name STANTON
Role Plaintiff
Name UPS
Role Defendant
0805481 Marine Contract Actions 2008-11-12 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 107000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-12
Termination Date 2009-04-30
Date Issue Joined 2009-01-16
Section 1333
Status Terminated

Parties

Name NAVIGATORS MANAGEMENT COMPANY
Role Plaintiff
Name UPS
Role Defendant
9600370 Civil Rights Employment 1996-02-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1996-02-29
Termination Date 1997-07-17
Date Issue Joined 1996-08-07
Section 2000

Parties

Name PARKER
Role Plaintiff
Name UPS
Role Defendant
0805481 Marine Contract Actions 2008-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 107000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-17
Termination Date 2008-10-30
Section 1333
Status Terminated

Parties

Name NAVIGATORS MANAGEMENT COMPANY
Role Plaintiff
Name UPS
Role Defendant
9901362 Labor Management Relations Act 1999-08-27 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
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 1999-08-27
Termination Date 2000-01-24
Date Issue Joined 1999-09-01
Section 1446

Parties

Name CARROLL
Role Plaintiff
Name UPS
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State