Search icon

UNITED PARCEL SERVICE, INC.

Headquarter

Company Details

Name: UNITED PARCEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1930 (95 years ago)
Date of dissolution: 01 Jan 2009
Entity Number: 39122
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 55 GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 240-694-8282

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
D SCOTT DAVIS Chief Executive Officer 55 GLENLAKE PKWY NE, ATLANTA, GA, United States, 30328

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000025801
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0105313
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2025-04-17 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2025-04-14 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2025-04-10 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2025-04-08 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20170710082 2017-07-10 ASSUMED NAME CORP INITIAL FILING 2017-07-10
081218000756 2008-12-18 CERTIFICATE OF MERGER 2009-01-01
080609002299 2008-06-09 BIENNIAL STATEMENT 2008-06-01
070201000259 2007-02-01 CERTIFICATE OF CHANGE 2007-02-01
060608002499 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189499 OL VIO INVOICED 2012-10-10 250 OL - Other Violation
320965 CNV_SI INVOICED 2010-04-14 40 SI - Certificate of Inspection fee (scales)
321027 CNV_SI INVOICED 2010-02-11 80 SI - Certificate of Inspection fee (scales)
298661 CNV_SI INVOICED 2008-03-13 120 SI - Certificate of Inspection fee (scales)
286960 CNV_SI INVOICED 2006-11-08 40 SI - Certificate of Inspection fee (scales)
285912 CNV_SI INVOICED 2006-10-27 40 SI - Certificate of Inspection fee (scales)
285909 CNV_SI INVOICED 2006-10-16 80 SI - Certificate of Inspection fee (scales)
285913 CNV_SI INVOICED 2006-10-16 40 SI - Certificate of Inspection fee (scales)
273381 CNV_SI INVOICED 2005-11-22 120 SI - Certificate of Inspection fee (scales)
358852 CNV_SI INVOICED 1996-10-07 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-15
Type:
Fat/Cat
Address:
3 WAREHOUSE LANE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-12-13
Type:
Complaint
Address:
555 TUCKAHOE ROAD, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-12
Type:
Complaint
Address:
6975 NORTHERN BLVD., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-14
Type:
Complaint
Address:
22964 LUCAS DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-08-26
Type:
Complaint
Address:
980 HORSEBLOCK RD., FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-10-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FLOWERS
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RUSSELL
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LILLY
Party Role:
Plaintiff
Party Name:
UNITED PARCEL SERVICE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State