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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-06
Type:
Referral
Address:
18 DUTCH MILL ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-11
Type:
Complaint
Address:
41 FIREMANS WAY, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-14
Type:
Complaint
Address:
21 HATCH ROAD, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-08
Type:
Complaint
Address:
NY
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2013-12-06
Type:
Referral
Address:
300 OAK ST., UNIONDALE, NY, 11553
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
UPS
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AHMED
Party Role:
Plaintiff
Party Name:
UPS
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CHUBB SEGUROS ARGENTINA S.A.
Party Role:
Plaintiff
Party Name:
UPS
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State